Based in Bury St Edmunds, Breslin Builders & Decorators Ltd was setup in 1997, it has a status of "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRESLIN, Jason | 07 August 1997 | - | 1 |
BRESLIN, Enid Joyce | 11 May 2007 | 06 January 2012 | 1 |
BRESLIN, Michael John | 07 August 1997 | 01 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
MR04 - N/A | 21 April 2020 | |
AA - Annual Accounts | 08 January 2020 | |
CS01 - N/A | 12 August 2019 | |
MR04 - N/A | 26 June 2019 | |
CH03 - Change of particulars for secretary | 01 April 2019 | |
AA - Annual Accounts | 29 January 2019 | |
PSC04 - N/A | 08 January 2019 | |
CH01 - Change of particulars for director | 08 January 2019 | |
MR04 - N/A | 30 November 2018 | |
CS01 - N/A | 24 August 2018 | |
AD01 - Change of registered office address | 14 June 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 16 March 2017 | |
MR01 - N/A | 12 November 2016 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 01 February 2016 | |
CERTNM - Change of name certificate | 03 December 2015 | |
MR01 - N/A | 03 December 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AD01 - Change of registered office address | 14 May 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AA - Annual Accounts | 19 January 2015 | |
CH01 - Change of particulars for director | 28 November 2014 | |
CH03 - Change of particulars for secretary | 28 November 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 23 August 2012 | |
CH01 - Change of particulars for director | 22 August 2012 | |
CH03 - Change of particulars for secretary | 22 August 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH03 - Change of particulars for secretary | 07 April 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
CERTNM - Change of name certificate | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
AA - Annual Accounts | 25 April 2007 | |
287 - Change in situation or address of Registered Office | 27 February 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 18 September 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 10 December 1999 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 11 December 1998 | |
363s - Annual Return | 07 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1997 | |
RESOLUTIONS - N/A | 28 October 1997 | |
RESOLUTIONS - N/A | 28 October 1997 | |
RESOLUTIONS - N/A | 28 October 1997 | |
225 - Change of Accounting Reference Date | 25 September 1997 | |
287 - Change in situation or address of Registered Office | 05 September 1997 | |
288b - Notice of resignation of directors or secretaries | 05 September 1997 | |
288b - Notice of resignation of directors or secretaries | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 05 September 1997 | |
NEWINC - New incorporation documents | 07 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2016 | Fully Satisfied |
N/A |
A registered charge | 13 November 2015 | Fully Satisfied |
N/A |
Legal charge | 20 June 2008 | Outstanding |
N/A |
Debenture | 26 October 2007 | Fully Satisfied |
N/A |