About

Registered Number: 03830047
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2RH

 

British Breeding was registered on 23 August 1999 with its registered office in Kenilworth, Warwickshire, it's status at Companies House is "Active". The current directors of the organisation are Rogers, Janet, Salmon, Clare Leslie. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Janet 20 June 2005 - 1
SALMON, Clare Leslie 19 August 2016 07 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 03 September 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 30 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 03 August 2004
CERTNM - Change of name certificate 27 October 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
225 - Change of Accounting Reference Date 03 April 2000
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.