About

Registered Number: 03822741
Date of Incorporation: 10/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 46 Burnetts Road, Windsor, Berkshire, SL4 5PL

 

Having been setup in 1999, Brett Plumbing Ltd have registered office in Berkshire. O'farrell, Marilyn Blanche, O'farrell, Brett Peter, O'farrell, Marilyn Blanche, O'farrell, Terence Anthony are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'FARRELL, Brett Peter 22 September 2003 - 1
O'FARRELL, Terence Anthony 10 August 1999 14 April 2016 1
Secretary Name Appointed Resigned Total Appointments
O'FARRELL, Marilyn Blanche 14 April 2016 - 1
O'FARRELL, Marilyn Blanche 10 August 1999 22 September 2003 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 25 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 31 May 2016
AP03 - Appointment of secretary 12 May 2016
AP01 - Appointment of director 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
CH01 - Change of particulars for director 14 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
AA - Annual Accounts 17 January 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
CERTNM - Change of name certificate 09 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 09 September 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 01 August 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.