About

Registered Number: 04901701
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 58 Faircross, Hermitage, Thatcham, Berkshire, RG18 9TL,

 

Breadmore Commercials Ltd was founded on 17 September 2003. We don't currently know the number of employees at this company. The companies directors are listed as Breadmore, Scott Gary, Breadmore, Scott Gary, Killick, Emma Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREADMORE, Scott Gary 17 September 2003 - 1
KILLICK, Emma Jane 17 September 2003 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BREADMORE, Scott Gary 30 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 04 April 2019
CS01 - N/A 03 October 2018
AD01 - Change of registered office address 23 July 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 07 October 2017
SH01 - Return of Allotment of shares 15 March 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 10 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 08 June 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AD01 - Change of registered office address 25 October 2010
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.