About

Registered Number: 03557893
Date of Incorporation: 05/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Bennett House, The Dean, Alresford, Hampshire, SO24 9BH,

 

Brett Polo Ltd was registered on 05 May 1998 with its registered office in Hampshire. Currently we aren't aware of the number of employees at the the business. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Henry Arthur Dallas 14 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC04 - N/A 29 June 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 05 July 2018
CH01 - Change of particulars for director 05 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AD01 - Change of registered office address 06 July 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 June 2010
AA01 - Change of accounting reference date 15 March 2010
AA - Annual Accounts 05 February 2010
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 28 July 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 27 September 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 05 November 2002
CERTNM - Change of name certificate 29 October 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 24 January 2000
225 - Change of Accounting Reference Date 21 November 1999
363s - Annual Return 12 May 1999
225 - Change of Accounting Reference Date 13 March 1999
287 - Change in situation or address of Registered Office 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
CERTNM - Change of name certificate 21 September 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.