Advanced company searchLink opens in new window

BRETTON LIMITED

Company number 01936277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2018 PSC01 Notification of Gavin Anthony Mason as a person with significant control on 1 March 2018
13 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 13 April 2018
19 Jan 2018 TM01 Termination of appointment of Christopher William Martin as a director on 10 January 2018
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 14
25 May 2016 AD01 Registered office address changed from C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 25 May 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 14
12 Mar 2015 AD01 Registered office address changed from Sussex House Farningham Road Jarvis Brook Crowborough East Sussex TN6 2JP to C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ on 12 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 CH01 Director's details changed for Mr Christopher William Martin on 6 March 2014
14 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 14
14 Mar 2014 CH03 Secretary's details changed for Gavin Anthony Mason on 4 March 2014
14 Mar 2014 CH01 Director's details changed for Gavin Anthony Mason on 4 March 2014
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2013 CH01 Director's details changed for Mr Christopher William Martin on 13 September 2013
01 May 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
31 May 2012 CH01 Director's details changed for Gavin Anthony Mason on 4 March 2012
31 May 2012 CH01 Director's details changed for Mr Christopher William Martin on 4 March 2012