TES BRETBY LIMITED

24 Birch Street 24 Birch Street, West Midlands, WV1 4HY
StatusDISSOLVED
Company No.01905090
CategoryPrivate Limited Company
Incorporated15 Apr 1985
Age39 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution18 May 2010
Years14 years

SUMMARY

TES BRETBY LIMITED is an dissolved private limited company with number 01905090. It was incorporated 39 years, 1 month, 3 days ago, on 15 April 1985 and it was dissolved 14 years ago, on 18 May 2010. The company address is 24 Birch Street 24 Birch Street, West Midlands, WV1 4HY.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed timothy francis george

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed lee james mills

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director carillion secretariat LIMITED

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director carillion management LIMITED

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Address

Type: 287

Description: Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/03; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/96; no change of members

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed environmental services group lim ited\certificate issued on 31/12/95

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mowlem (no. 4) LIMITED\certificate issued on 07/08/95

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/02/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 26 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/04/94; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hss hire shops LIMITED\certificate issued on 01/03/94

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 10/11/93 from: 25 willow lane mitcham surrey CR4 4TS

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/93; no change of members

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/07/93

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/92; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 26 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/05/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/05/90; full list of members

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prestige plant hire LIMITED\certificate issued on 01/11/89

Documents

View document PDF

Legacy

Date: 23 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Resolution

Date: 23 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/05/88; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/05/87; full list of members; amend

Documents

View document PDF

Legacy

Date: 06 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Oct 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 1987

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1987

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 02 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/05/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 17 Nov 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Legacy

Date: 30 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 30/07/86 from: warenne house 31 london road reigate surrey RH2 2PZ

Documents

View document PDF


Some Companies

ANDREW CONSTRUCTION RECRUITMENT LIMITED

29A CROWN STREET,BRENTWOOD,CM14 4BA

Number:07713190
Status:ACTIVE
Category:Private Limited Company

CLOVERCOURT HOMES LIMITED

THE OLD WORKSHOP,RICKMANSWORTH,WD3 1BN

Number:05357349
Status:ACTIVE
Category:Private Limited Company

EXIMIUS INTENTIO LTD

9 NEWLING CLOSE,LONDON,E6 5PW

Number:11181434
Status:ACTIVE
Category:Private Limited Company

GREEN ALPHA CAPITAL LIMITED

FLAT 5,LONDON,NW6 3PE

Number:07722630
Status:ACTIVE
Category:Private Limited Company

HR KISS LIMITED

23 GORSE LANE,MANCHESTER,M32 0UF

Number:10797155
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO HOMECARE LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:07210515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source