About

Registered Number: 02166662
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Robert Brett House, Ashford Road, Canterbury, Kent, CT4 7PP,

 

Having been setup in 1987, Brett Ready Use Concrete Ltd are based in Canterbury in Kent, it's status at Companies House is "Active". Kitchin, Susan Francis is listed as the only a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KITCHIN, Susan Francis 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AD01 - Change of registered office address 17 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AP03 - Appointment of secretary 09 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 June 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 June 2007
353 - Register of members 14 June 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 21 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 14 June 2004
AA - Annual Accounts 20 September 2003
363a - Annual Return 01 July 2003
363(353) - N/A 01 July 2003
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363a - Annual Return 15 June 2002
AA - Annual Accounts 12 September 2001
363a - Annual Return 18 June 2001
363a - Annual Return 16 June 2000
AA - Annual Accounts 12 June 2000
AA - Annual Accounts 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
363a - Annual Return 21 June 1999
AA - Annual Accounts 11 September 1998
363a - Annual Return 12 June 1998
AA - Annual Accounts 20 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
363s - Annual Return 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 11 June 1996
287 - Change in situation or address of Registered Office 05 June 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 11 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 01 October 1992
288 - N/A 09 June 1992
363s - Annual Return 09 June 1992
MEM/ARTS - N/A 15 November 1991
RESOLUTIONS - N/A 05 November 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
AA - Annual Accounts 27 June 1991
363b - Annual Return 12 June 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
288 - N/A 10 October 1989
288 - N/A 24 August 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
MEM/ARTS - N/A 19 January 1988
PUC 2 - N/A 18 January 1988
RESOLUTIONS - N/A 21 December 1987
123 - Notice of increase in nominal capital 21 December 1987
RESOLUTIONS - N/A 24 November 1987
287 - Change in situation or address of Registered Office 24 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1987
287 - Change in situation or address of Registered Office 02 November 1987
288 - N/A 02 November 1987
CERTNM - Change of name certificate 14 October 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.