BRECKLAND PRECISION ENGINEERING LIMITED - NORWICH


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type total exemption full. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2021-12-24 View Report
Accounts. Accounts type total exemption full. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Address. Old address: 30 Cattle Market St Norwich NR1 3DY. New address: Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY. Change date: 2020-05-01. 2020-05-01 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type total exemption full. 2018-11-09 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Accounts. Accounts type unaudited abridged. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Officers. Officer name: Nigel George Thomas Hendry. Change date: 2015-10-01. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2014-11-28 View Report
Accounts. Accounts type total exemption small. 2014-09-05 View Report
Address. New address: 30 Cattle Market St Norwich NR1 3DY. Change date: 2014-07-24. Old address: 20 High Street Watton Thetford Norfolk IP25 6AE. 2014-07-24 View Report
Mortgage. Charge number: 045985130002. 2014-03-08 View Report
Mortgage. Charge number: 045985130001. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Accounts. Accounts type total exemption small. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Officers. Officer name: Mrs Dianne Hendry. 2012-09-18 View Report
Officers. Officer name: Mrs Joanna Elizabeth Regis. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2011-11-25 View Report
Accounts. Accounts type total exemption small. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Accounts. Accounts type total exemption small. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Officers. Change date: 2009-11-24. Officer name: Michael David Regis. 2009-11-24 View Report
Officers. Officer name: Nigel George Thomas Hendry. Change date: 2009-11-24. 2009-11-24 View Report
Accounts. Accounts type total exemption small. 2009-10-26 View Report
Annual return. Legacy. 2008-12-18 View Report
Address. Description: Registered office changed on 17/12/2008 from 1 tavern lane dereham norfolk NR19 1PX. 2008-12-17 View Report
Officers. Description: Appointment terminated director gordon wellbelove. 2008-12-17 View Report
Officers. Description: Appointment terminate, director and secretary linda marie wellbelove logged form. 2008-10-03 View Report
Address. Description: Registered office changed on 02/10/2008 from 20 high street watton norfolk IP25 6AE. 2008-10-02 View Report
Officers. Description: Appointment terminated secretary linda wellbelove. 2008-10-02 View Report
Officers. Description: Director appointed nigel george thomas hendry. 2008-10-02 View Report
Officers. Description: Director and secretary appointed michael david regis. 2008-10-02 View Report
Address. Description: Registered office changed on 12/08/2008 from 9A high street watton thetford norfolk IP25 6AB. 2008-08-12 View Report
Accounts. Accounts type total exemption small. 2008-06-03 View Report
Address. Description: Registered office changed on 27/02/2008 from c/o v g watling & co 22 thetford road watton, thetford norfolk IP25 6BS. 2008-02-27 View Report