BUSINESS REPORTS AND RESEARCH LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

29/03/2429 March 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-09-30

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-09-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-09-30

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / KARLA ROLFE / 20/10/2017

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LINDSAY ROLFE / 20/10/2017

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 15 LINCOLN AVENUE LITTLE LEVER BOLTON LANCASHIRE BL3 1EX

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/05/1213 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LINDSAY ROLFE / 20/04/2010

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 273 LIVERPOOL ROAD PATRICROFT ECCLES MANCHESTER M30 0QN

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST 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

18/11/9418 November 1994 AUDITOR'S RESIGNATION

View Document

11/05/9411 May 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 55 SHREWSBURY ROAD PRESTWICH MANCHESTER M25 8GQ

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/10/8919 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 17 RAMSHILL ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2LN

View Document

02/05/892 May 1989 SECRETARY RESIGNED

View Document

20/04/8920 April 1989 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