BRITISH REMA PROCESSING LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/02/2419 February 2024 Appointment of Mr Anthony Goodwin as a director on 2024-02-16

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

05/01/195 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014916060005

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRUAN MCBRIDE / 10/11/2014

View Document

10/03/1410 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRUAN MCBRIDE / 29/10/2013

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014916060004

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCBRIDE

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCBRIDE / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAS CAMERON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STRUAN MCBRIDE / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 24/01/09 FULL LIST AMEND

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED BRITISH REMA MANUFACTURING COMPANY LIMITED CERTIFICATE ISSUED ON 29/05/08

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 28 KENWOOD PARK ROAD SHEFFIELD S7 1NF

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 S366A DISP HOLDING AGM 15/02/06

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 £ IC 47000/39650 26/05/00 £ SR 7350@1=7350

View Document

30/06/0030 June 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/05/0026 May 2000 PURCHASE OWN SHARES 18/05/00

View Document

26/05/0026 May 2000 ADOPT ARTICLES 18/05/00

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 NC INC ALREADY ADJUSTED

View Document

10/07/8910 July 1989 £ NC 30000/50000 16/03/

View Document

10/07/8910 July 1989 WD 04/07/89 AD 16/03/89--------- £ SI 17000@1=17000 £ IC 30000/47000

View Document

28/04/8928 April 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/04/8821 April 1988 RETURN MADE UP TO 25/11/87; NO CHANGE OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 18/02/86; NO CHANGE OF MEMBERS

View Document

22/12/8622 December 1986 RETURN MADE UP TO 26/11/85; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/04/8017 April 1980 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