BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)

Company Documents

DateDescription
27/12/1327 December 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/02/1318 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

21/12/1121 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1121 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1121 December 2011 DECLARATION OF SOLVENCY

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MORRISS / 08/05/2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD KYNASTON / 08/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HAYHURST / 08/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HAYHURST / 08/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD KYNASTON / 08/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MORRISS / 08/05/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR ANDREW STUART MORRISS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYHURST / 01/04/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

07/04/097 April 2009 SECRETARY APPOINTED MR MICHAEL HAYHURST

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN COOK

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
15, SHOTTERY BROOK
TIMOTHY'S BRIDGE ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE CV379NR

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR DAVID GORDON HUSSEY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SWORD

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR JONATHAN CHARLES COOK

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM:
EDSTONE HALL EDSTONE
WOOTTON WAWEN
SOLIHULL
WEST MIDLANDS B95 6DD

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 S366A DISP HOLDING AGM 28/10/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
HARLESCOTT LANE
SHREWSBURY
SHROPSHIRE
SY1 3AS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ADOPT MEM AND ARTS 24/08/99

View Document

27/08/9927 August 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 13/08/99

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 ￯﾿ᄑ NC 6500000/13000000
13/08/99

View Document

20/08/9920 August 1999 NC INC ALREADY ADJUSTED 13/08/99

View Document

20/08/9920 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/08/99

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/997 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM:
LICHFIELD ROAD,
STAFFORD
ST17 4NN

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994

View Document

24/10/9424 October 1994 Full accounts made up to 1993-12-31

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994

View Document

20/01/9420 January 1994

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9313 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9313 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993

View Document

09/03/939 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

03/12/923 December 1992

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 Full accounts made up to 1991-12-31

View Document

10/06/9210 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992

View Document

24/12/9124 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9124 December 1991

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 Full accounts made up to 1990-12-31

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991

View Document

22/07/9122 July 1991

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 ￯﾿ᄑ NC 250000/6500000
12/06/91

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/91

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 Full accounts made up to 1989-12-31

View Document

12/06/9012 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989

View Document

22/06/8922 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 Full accounts made up to 1987-12-31

View Document

13/07/8813 July 1988

View Document

13/07/8813 July 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988

View Document

11/07/8811 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/8716 December 1987

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987

View Document

29/10/8729 October 1987 Full accounts made up to 1986-12-31

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/06/8611 June 1986

View Document

11/06/8611 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

22/11/4322 November 1943 REGISTERED OFFICE CHANGED

View Document

14/04/2014 April 1920 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/04/2014 April 1920 CERTIFICATE OF INCORPORATION

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