BREAKFAST NETWORKING LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/01/154 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/07/141 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/06/1314 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 COMPANY NAME CHANGED LADWA CONSULTING LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE OSWALD

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PRANIEL LADWA

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR AMOS CONNELLY LOGAN PEEK

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE OSWALD

View Document

29/05/1129 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/05/1129 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE OSWALD / 04/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRANIEL LADWA / 04/04/2010

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM PEEK HOUSE 7 DEHAVILLAND ROAD UPPER RISSINGTON CHELTENHAM GLOUCESTERSHIRE GL54 2NZ

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 58 BRIZE NORTON ROAD MINSTER LOVELL OXFORDSHIRE OX29 0RY

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/04/0720 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 191 BERGLEN COURT 7 BRANCH ROAD LONDON E14 7JZ

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company