- Company Overview for BREBUR LTD (04450419)
- Filing history for BREBUR LTD (04450419)
- People for BREBUR LTD (04450419)
- Charges for BREBUR LTD (04450419)
- More for BREBUR LTD (04450419)
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) |
---|---|---|---|
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Thomas Burke on 29 May 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 Jun 2008 | 363a | Return made up to 29/05/08; full list of members | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
31 May 2007 | 363a | Return made up to 29/05/07; full list of members | |
07 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
31 May 2006 | 363a | Return made up to 29/05/06; full list of members | |
08 Mar 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
08 Jun 2005 | 363s | Return made up to 29/05/05; full list of members | |
21 Feb 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
21 May 2004 | 363s | Return made up to 29/05/04; full list of members | |
29 Dec 2003 | AA | Total exemption small company accounts made up to 31 May 2003 | |
10 Oct 2003 | 395 | Particulars of mortgage/charge | |
16 Sep 2003 | 363s | Return made up to 29/05/03; full list of members | |
14 Mar 2003 | 287 | Registered office changed on 14/03/03 from: unit D2 templeborough enterprise park bowbridge close sheffield road rotherham south yorkshire S60 1BY | |
10 Jun 2002 | 288b | Secretary resigned | |
10 Jun 2002 | 288b | Director resigned | |
10 Jun 2002 | 288a | New secretary appointed | |
10 Jun 2002 | 288a | New director appointed | |
10 Jun 2002 | 288a | New director appointed | |
10 Jun 2002 | 287 | Registered office changed on 10/06/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR |