NATIONAL BREAKDOWN RECOVERY CLUB LIMITED - BROMLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type dormant. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type dormant. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type dormant. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Accounts. Accounts type dormant. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-01-23 View Report
Accounts. Accounts type dormant. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Officers. Officer name: Mr Roger Cheston Clifton. Change date: 2018-11-30. 2018-12-07 View Report
Accounts. Accounts type dormant. 2018-04-10 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Accounts. Accounts type dormant. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type dormant. 2016-06-23 View Report
Officers. Termination date: 2016-06-17. Officer name: Craig Euan Morton. 2016-06-21 View Report
Officers. Officer name: Mr Roger Cheston Clifton. Appointment date: 2016-06-08. 2016-06-15 View Report
Officers. Appointment date: 2016-06-08. Officer name: Mr Roger Cheston Clifton. 2016-06-15 View Report
Officers. Officer name: Mrs Helen Clare O'murchu. Appointment date: 2016-06-08. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Accounts. Accounts type dormant. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Officers. Termination date: 2014-07-31. Officer name: Peter Graham Edwards. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Officers. Officer name: Penelope Ann Hutchings. Termination date: 2013-09-26. 2013-12-19 View Report
Accounts. Accounts type dormant. 2013-09-05 View Report
Officers. Appointment date: 2013-08-23. Officer name: Humphrey Michael Tomlinson. 2013-08-30 View Report
Officers. Officer name: Craig Euan Morton. Appointment date: 2013-08-23. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type dormant. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Address. Change date: 2011-10-25. Old address: 3 Edridge Road Croydon Surrey CR9 1AG. 2011-10-25 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type dormant. 2010-07-27 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Officers. Change date: 2009-09-28. Officer name: Penelope Ann Hutchings. 2009-10-16 View Report
Officers. Description: Director appointed mr peter graham edwards. 2009-09-24 View Report
Officers. Description: Appointment terminated director mark hesketh. 2009-09-24 View Report
Officers. Description: Director's change of particulars / mark hesketh / 18/06/2009. 2009-07-23 View Report
Accounts. Accounts type dormant. 2009-07-02 View Report
Annual return. Legacy. 2009-01-05 View Report
Accounts. Accounts type dormant. 2008-06-13 View Report
Annual return. Legacy. 2008-01-11 View Report
Accounts. Accounts type dormant. 2007-07-05 View Report
Officers. Description: Director resigned. 2007-03-20 View Report
Annual return. Legacy. 2007-01-25 View Report