About

Registered Number: 04703549
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 8th Floor West Wing, 54 Hagley Road, Birmingham, West Midlands, B16 8PE,

 

Breeze Resources Ltd was founded on 19 March 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the Breeze Resources Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, David John 31 January 2008 - 1
DAVIE, Robert John 15 April 2003 16 June 2003 1
HARTIE, Matthew Thomas 01 March 2006 31 January 2008 1
HOWELLS, Tony 15 September 2003 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
ST GEORGE, Julian 31 July 2004 31 January 2008 1
STEWART, Mayfield 15 April 2003 31 July 2004 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AD01 - Change of registered office address 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
PSC07 - N/A 01 October 2020
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 02 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 June 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 26 July 2016
CH03 - Change of particulars for secretary 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AD01 - Change of registered office address 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 03 October 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
TM01 - Termination of appointment of director 15 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
225 - Change of Accounting Reference Date 03 July 2009
363a - Annual Return 10 June 2009
AUD - Auditor's letter of resignation 18 May 2009
363a - Annual Return 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 31 March 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
287 - Change in situation or address of Registered Office 22 June 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 May 2004
225 - Change of Accounting Reference Date 29 March 2004
395 - Particulars of a mortgage or charge 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
287 - Change in situation or address of Registered Office 19 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 June 2008 Outstanding

N/A

Debenture 30 March 2007 Fully Satisfied

N/A

Fixed and floating charge 04 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.