BRETTON CONSULTING LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN CASWELL

View Document

22/02/1322 February 2013 SECOND FILING WITH MUD 23/10/12 FOR FORM AR01

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN CASWELL

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM BRETTON HOUSE THE STREET SWANNINGTON NORWICH NORFOLK NR9 5NW

View Document

19/12/1219 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET CASWELL / 23/10/2009

View Document

02/11/092 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DANIEL CASWELL / 23/10/2009

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 COMPANY NAME CHANGED PROFESSIONAL PROCUREMENT CONSULT ING LIMITED CERTIFICATE ISSUED ON 03/10/03

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information