Advanced company searchLink opens in new window

BRAKE BROS RECEIVABLES LIMITED

Company number 05556703

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)
02 Sep 2014 MISC Section 519
21 Aug 2014 MISC Section 519
21 Aug 2014 AUD Auditor's resignation
16 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 CH01 Director's details changed for Kennedy Mcmeikan on 1 December 2013
10 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
16 Jul 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 TM01 Termination of appointment of Philip Jansen as a director
12 Apr 2013 AP01 Appointment of Kennedy Mcmeikan as a director
21 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AP01 Appointment of Mr Philip Robert Wieland as a director
19 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
05 Oct 2011 AP01 Appointment of Ian Robert Goldsmith as a director
05 Oct 2011 AP01 Appointment of Adrian Whitehead as a director
20 Sep 2011 TM01 Termination of appointment of Matthew Fearn as a director
25 Aug 2011 AA Full accounts made up to 31 December 2010
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AP01 Appointment of Mr Philip Eric Rene Jansen as a director
12 Jan 2010 TM01 Termination of appointment of Francis Mckay as a director
08 Sep 2009 363a 07/09/09 no member list
15 Jun 2009 AA Full accounts made up to 31 December 2008
30 Jan 2009 288c Director's change of particulars / matthew fearn / 15/12/2008