About

Registered Number: 04691129
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN

 

Having been setup in 2003, Breeze & Associates Ltd has its registered office in East Sussex. The company has 4 directors listed as George, Andrew Christopher, Marsh, Charlotte Kate, Abbott, Charlotte Kate, Pengelly, George Alistair in the Companies House registry. Currently we aren't aware of the number of employees at the the company. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Andrew Christopher 11 September 2006 - 1
MARSH, Charlotte Kate 22 May 2003 - 1
ABBOTT, Charlotte Kate 10 March 2003 10 March 2003 1
PENGELLY, George Alistair 10 March 2003 12 February 2010 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 05 January 2019
CH01 - Change of particulars for director 14 March 2018
PSC04 - N/A 14 March 2018
PSC04 - N/A 13 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 29 January 2013
SH06 - Notice of cancellation of shares 30 April 2012
SH03 - Return of purchase of own shares 30 April 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 24 January 2012
RESOLUTIONS - N/A 03 January 2012
CC04 - Statement of companies objects 03 January 2012
SH08 - Notice of name or other designation of class of shares 03 January 2012
SH06 - Notice of cancellation of shares 03 January 2012
SH03 - Return of purchase of own shares 03 January 2012
SH03 - Return of purchase of own shares 03 January 2012
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 28 January 2011
AA01 - Change of accounting reference date 17 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
363s - Annual Return 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.