BRETONSIDE TROPICALS LTD
Status | ACTIVE |
Company No. | 04798774 |
Category | Private Limited Company |
Incorporated | 13 Jun 2003 |
Age | 20 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BRETONSIDE TROPICALS LTD is an active private limited company with number 04798774. It was incorporated 20 years, 10 months, 26 days ago, on 13 June 2003. The company address is 22 The Square 22 The Square, Plymouth, PL1 3JX, Devon.
Company Fillings
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Harold Smale
Change date: 2024-05-09
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-09
Psc name: Mr Jeremy Harold Smale
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 22 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-12
Officer name: Jeremy Harold Smale
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from pryn court the millfields plymouth devon PL1 3JB
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 24/02/04 from: 10 the crescent plymouth devon PL1 3AB
Documents
Legacy
Date: 08 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/10/04
Documents
Legacy
Date: 13 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 13/07/03 from: 10 the crescent plymouth PL1 3AB
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 26 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brettonside tropicals LTD\certificate issued on 26/06/03
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
RHODIUM CENTRAL BOULEVARD,SOLIHULL,B90 8AS
Number: | 07296400 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE FOR EQUINE REHABILITATION AND TRAINING LIMITED
CARTERS BRIDGE FARMHOUSE,CHATTERIS,PE16 6UE
Number: | 03140477 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTALGATES TECHNICAL & FACILITY SERVICES LIMITED
FLAT 3,LEICESTER,LE2 7NJ
Number: | 10857066 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11385996 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUAZ PROPERTY SOLUTIONS LIMITED
17 KIRBY ROAD,LEICESTER,LE3 6BD
Number: | 11839771 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 37,WATFORD,WD18 9SB
Number: | 10185287 |
Status: | ACTIVE |
Category: | Private Limited Company |