About

Registered Number: 04803944
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Hogs Lodge, 39 Leigh Road, Hildenborough Tonbridge, Kent, TN11 9AF

 

Bret Plumbing Ltd was registered on 19 June 2003. The companies directors are listed as Bedding, Irene Mary, Bedding, Irene Mary, Bedding, Terence Ewart Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDING, Irene Mary 08 May 2018 - 1
BEDDING, Terence Ewart Roy 19 June 2003 08 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BEDDING, Irene Mary 19 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 24 October 2018
CS01 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
PSC01 - N/A 22 August 2018
AP01 - Appointment of director 22 August 2018
AA - Annual Accounts 02 February 2018
AA01 - Change of accounting reference date 02 February 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.