REES BRADLEY HEPBURN LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Timothy Patrick Rees as a director on 2024-12-19

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

09/10/249 October 2024 Audited abridged accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

13/10/2313 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/10/2228 October 2022 Audited abridged accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

08/10/218 October 2021 Audited abridged accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD HODGES / 01/01/2016

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1414 February 2014 SECTION 519

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030448200003

View Document

08/11/138 November 2013 COMPANY NAME CHANGED REES.BRADLEY.HEPBURN LIMITED CERTIFICATE ISSUED ON 08/11/13

View Document

08/11/138 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE HEPBURN / 14/10/2011

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY APPOINTED JAMES EDWARD HODGES

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA STRAIN

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN BRADLEY

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/0128 December 2001 £ IC 19400/18400 14/12/01 £ SR 1000@1=1000

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: UNITS 2-3 MOULDINGS GREEN KENILWORTH ROAD MERIDEN WEST MIDLANDS CV7 7JL

View Document

15/09/9915 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/10/9617 October 1996 NC INC ALREADY ADJUSTED 16/06/96

View Document

17/10/9617 October 1996 £ NC 100/20000 16/09/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ALTER MEM AND ARTS 12/10/95

View Document

23/10/9523 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 26,SWINDELL ROAD PEDMORE STOURBRIDGE DY9 0TL

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 COMPANY NAME CHANGED CAPSOFT LIMITED CERTIFICATE ISSUED ON 09/10/95

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS. WD7 7AR

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 20/04/95

View Document

11/04/9511 April 1995 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