About

Registered Number: 03617490
Date of Incorporation: 18/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 5 Somerset Road, Salisbury, Wiltshire, SP1 3BN

 

Breezyway Ltd was setup in 1998. The companies directors are listed as Cooper, Emily Jane, Cooper, Mark Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Emily Jane 30 October 1998 - 1
COOPER, Mark Christopher 30 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 24 May 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 25 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 13 September 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 September 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 September 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 12 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2005
353 - Register of members 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 29 June 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 23 August 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
287 - Change in situation or address of Registered Office 17 December 1998
225 - Change of Accounting Reference Date 25 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
287 - Change in situation or address of Registered Office 06 November 1998
RESOLUTIONS - N/A 07 October 1998
123 - Notice of increase in nominal capital 07 October 1998
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.