BRITISH REMA PROCESSING LIMITED
Status | ACTIVE |
Company No. | 01491606 |
Category | Private Limited Company |
Incorporated | 17 Apr 1980 |
Age | 44 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH REMA PROCESSING LIMITED is an active private limited company with number 01491606. It was incorporated 44 years, 1 month, 27 days ago, on 17 April 1980. The company address is Masters House Masters House, London, W14 0QH.
Company Fillings
Appoint person director company with name date
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Goodwin
Appointment date: 2024-02-16
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014916060005
Charge creation date: 2017-09-06
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Struan Mcbride
Change date: 2014-11-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-29
Officer name: Mr William Struan Mcbride
Documents
Mortgage create with deed with charge number
Date: 06 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014916060004
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mcbride
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Mcbride
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Deas Cameron
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William Struan Mcbride
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Anthony George Hunter
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 24 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Certificate change of name company
Date: 28 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed british rema manufacturing company LIMITED\certificate issued on 29/05/08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 16/03/06 from: 28 kenwood park road sheffield S7 1NF
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Resolution
Date: 03 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jul 2000
Category: Capital
Type: 169
Description: £ ic 47000/39650 26/05/00 £ sr 7350@1=7350
Documents
Accounts amended with accounts type full
Date: 30 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AAMD
Made up date: 1999-06-30
Documents
Resolution
Date: 26 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; full list of members
Documents
Legacy
Date: 24 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 12 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/97; no change of members
Documents
Legacy
Date: 05 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 08 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 08 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/94; no change of members
Documents
Legacy
Date: 08 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/93; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Some Companies
NO 15 1ST FLOOR,KINGSTON UPON THAMES,KT2 6PT
Number: | 10668458 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,NOTTINGHAM,NG6 0DW
Number: | 10033132 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JOHNSTON TRACTORS LIMITED 4 MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 11632442 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COPPERGATE COURT,WALTHAM ABBEY,EN9 3BX
Number: | 11890237 |
Status: | ACTIVE |
Category: | Private Limited Company |
M DEVINE GARDEN SERVICES LIMITED
496 ST. HELENS ROAD,BOLTON,BL3 3RS
Number: | 11247434 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-14 BISHOP STREET,LONDONDERRY,BT48 6PW
Number: | NI033889 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |