- Company Overview for BREVA BRIDGE CARD GAME LTD (06809421)
- Filing history for BREVA BRIDGE CARD GAME LTD (06809421)
- People for BREVA BRIDGE CARD GAME LTD (06809421)
- More for BREVA BRIDGE CARD GAME LTD (06809421)
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) |
---|---|---|---|
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
03 Jan 2012 | CERTNM |
Company name changed breva software LIMITED\certificate issued on 03/01/12
|
|
16 Nov 2011 | AD01 | Registered office address changed from Remmets House Lord Street Bury Lancs BL9 0RD on 16 November 2011 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Gidon Stemmer on 22 March 2010 | |
09 Feb 2009 | 288a | Director appointed mr gidon stemmer | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 6 bexley square salford manchester M3 6BZ united kingdom | |
09 Feb 2009 | 88(2) | Ad 04/02/09\gbp si 1@1=1\gbp ic 2/3\ | |
09 Feb 2009 | 88(2) | Ad 04/02/09\gbp si 1@1=1\gbp ic 1/2\ | |
09 Feb 2009 | 288b | Appointment terminated director brian pyplacz | |
09 Feb 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
09 Feb 2009 | 288a | Director appointed mr michael leslie leigh | |
04 Feb 2009 | NEWINC | Incorporation |