Brt (Wisbech) Ltd was registered on 08 July 2011 with its registered office in Cambridgeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Grahame | 17 August 2011 | - | 1 |
CLARKE, Ian David | 17 August 2011 | 31 August 2014 | 1 |
YOUNG, Gordon Edward James | 17 August 2011 | 31 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKEELS, Faith Rosalyn | 17 August 2011 | 20 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA01 - Change of accounting reference date | 29 August 2020 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 06 June 2019 | |
TM02 - Termination of appointment of secretary | 20 September 2018 | |
CS01 - N/A | 19 July 2018 | |
PSC01 - N/A | 22 June 2018 | |
PSC01 - N/A | 22 June 2018 | |
PSC09 - N/A | 22 June 2018 | |
AA - Annual Accounts | 07 June 2018 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
CH01 - Change of particulars for director | 26 October 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 02 June 2015 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 23 May 2014 | |
TM01 - Termination of appointment of director | 07 April 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA01 - Change of accounting reference date | 24 February 2012 | |
SH01 - Return of Allotment of shares | 30 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 November 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AP01 - Appointment of director | 07 September 2011 | |
AP01 - Appointment of director | 07 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP03 - Appointment of secretary | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 03 September 2011 | |
NEWINC - New incorporation documents | 08 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 23 August 2011 | Outstanding |
N/A |