BREGER BAMBRIDGE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/254 June 2025 Current accounting period shortened from 2024-06-05 to 2024-06-04

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

06/06/246 June 2024 Current accounting period shortened from 2023-06-06 to 2023-06-05

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Previous accounting period shortened from 2023-06-07 to 2023-06-06

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-05-30 to 2023-06-07

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

01/03/231 March 2023 Previous accounting period shortened from 2022-06-01 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Previous accounting period shortened from 2021-06-03 to 2021-06-02

View Document

17/10/2117 October 2021 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

02/03/192 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 PREVSHO FROM 06/06/2017 TO 05/06/2017

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ROY BREGER

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEYN LESLEY READ WHITE BAMBRIDGE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 PREVEXT FROM 24/05/2016 TO 06/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROY BREGER / 01/01/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALLEYN LESLEY READ WHITE BAMBRIDGE / 01/01/2016

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ALLEYN LESLEY READ WHITE BAMBRIDGE / 01/01/2016

View Document

01/07/161 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 CURRSHO FROM 25/05/2015 TO 24/05/2015

View Document

26/02/1626 February 2016 PREVSHO FROM 26/05/2015 TO 25/05/2015

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 27/05/2014 TO 26/05/2014

View Document

28/08/1428 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 27/05/2013

View Document

04/07/134 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/122 August 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 CURRSHO FROM 01/06/2011 TO 31/05/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 PREVSHO FROM 04/06/2011 TO 01/06/2011

View Document

01/07/111 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/03/115 March 2011 PREVSHO FROM 05/06/2010 TO 04/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROY BREGER / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEYN LESLEY READ WHITE BAMBRIDGE / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 29 May 2007

View Document

17/06/0917 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 CURRSHO FROM 31/05/2008 TO 05/06/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 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