Founded in 1988, D. Brice & Co. Ltd have registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Brice, Roger Derek, Macer, Christopher Richard, Kelsall, Heather June, Brice, Ann Zanita, Brice, Derek William Fred are listed as directors of D. Brice & Co. Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRICE, Roger Derek | 01 January 1993 | - | 1 |
MACER, Christopher Richard | 01 January 1993 | - | 1 |
BRICE, Ann Zanita | N/A | 30 September 2012 | 1 |
BRICE, Derek William Fred | N/A | 30 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELSALL, Heather June | 01 January 1993 | 30 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 24 September 2018 | |
MR01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 06 September 2017 | |
PSC02 - N/A | 24 August 2017 | |
PSC09 - N/A | 24 August 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
AA - Annual Accounts | 30 November 2016 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 02 September 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 12 December 2012 | |
TM02 - Termination of appointment of secretary | 10 October 2012 | |
TM01 - Termination of appointment of director | 10 October 2012 | |
TM01 - Termination of appointment of director | 10 October 2012 | |
AR01 - Annual Return | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 01 September 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
AD01 - Change of registered office address | 17 May 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 10 October 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 01 September 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 29 October 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 01 September 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 09 September 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
123 - Notice of increase in nominal capital | 19 March 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2003 | |
123 - Notice of increase in nominal capital | 19 March 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 30 September 2002 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 06 September 2001 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 07 December 1999 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 19 October 1998 | |
AA - Annual Accounts | 18 December 1997 | |
363s - Annual Return | 18 September 1997 | |
AA - Annual Accounts | 04 October 1996 | |
363s - Annual Return | 13 September 1996 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 21 August 1995 | |
287 - Change in situation or address of Registered Office | 25 July 1995 | |
363s - Annual Return | 19 September 1994 | |
AA - Annual Accounts | 26 July 1994 | |
AA - Annual Accounts | 07 October 1993 | |
363s - Annual Return | 15 September 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
363s - Annual Return | 25 September 1992 | |
AA - Annual Accounts | 17 September 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363b - Annual Return | 02 October 1991 | |
363 - Annual Return | 02 October 1990 | |
AA - Annual Accounts | 02 October 1990 | |
395 - Particulars of a mortgage or charge | 04 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1990 | |
AA - Annual Accounts | 05 February 1990 | |
363 - Annual Return | 05 February 1990 | |
395 - Particulars of a mortgage or charge | 27 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 April 1988 | |
288 - N/A | 09 March 1988 | |
NEWINC - New incorporation documents | 26 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 January 2018 | Outstanding |
N/A |
Legal charge | 27 November 1995 | Fully Satisfied |
N/A |
Debenture | 27 March 1990 | Outstanding |
N/A |
Legal charge | 16 June 1989 | Fully Satisfied |
N/A |