- Company Overview for BRETTON LIMITED (01936277)
- Filing history for BRETTON LIMITED (01936277)
- People for BRETTON LIMITED (01936277)
- More for BRETTON LIMITED (01936277)
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
|
|
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
|
|
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
|
|
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 |