About

Registered Number: 05100219
Date of Incorporation: 13/04/2004 (20 years ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Based in Essex, Breeze Investments Ltd was established in 2004, it has a status of "Active". We don't know the number of employees at this business. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 20 April 2020
AA01 - Change of accounting reference date 20 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 24 April 2019
PSC04 - N/A 06 March 2019
AD01 - Change of registered office address 04 January 2019
PSC04 - N/A 04 January 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 15 April 2018
CS01 - N/A 06 April 2018
MR01 - N/A 16 November 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 07 April 2016
MR01 - N/A 11 December 2015
AA - Annual Accounts 10 December 2015
MR01 - N/A 28 April 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 18 April 2012
RESOLUTIONS - N/A 15 July 2011
SH01 - Return of Allotment of shares 15 July 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD01 - Change of registered office address 21 May 2010
AP01 - Appointment of director 02 January 2010
AA - Annual Accounts 20 December 2009
TM01 - Termination of appointment of director 11 November 2009
363a - Annual Return 13 July 2009
363s - Annual Return 29 August 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 27 June 2007
225 - Change of Accounting Reference Date 02 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 15 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Outstanding

N/A

A registered charge 07 December 2015 Outstanding

N/A

A registered charge 08 April 2015 Outstanding

N/A

Debenture 27 February 2006 Outstanding

N/A

Legal charge 08 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.