About

Registered Number: 02479300
Date of Incorporation: 09/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP

 

Founded in 1990, National Breakdown Recovery Club Ltd are based in Bromley. We don't know the number of employees at National Breakdown Recovery Club Ltd. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLIFTON, Roger Cheston 08 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 07 December 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 15 June 2016
AP03 - Appointment of secretary 15 June 2016
AP01 - Appointment of director 14 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 22 January 2014
TM02 - Termination of appointment of secretary 19 December 2013
AA - Annual Accounts 05 September 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 16 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 02 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 27 April 2005
363a - Annual Return 02 February 2005
353 - Register of members 22 November 2004
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 28 January 2003
363a - Annual Return 14 October 2002
AA - Annual Accounts 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
363a - Annual Return 20 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 26 September 2000
225 - Change of Accounting Reference Date 07 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
363a - Annual Return 11 January 2000
225 - Change of Accounting Reference Date 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
AA - Annual Accounts 25 October 1999
AA - Annual Accounts 26 January 1999
RESOLUTIONS - N/A 22 December 1998
363a - Annual Return 22 December 1998
225 - Change of Accounting Reference Date 23 October 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
363a - Annual Return 16 December 1997
AA - Annual Accounts 27 November 1997
287 - Change in situation or address of Registered Office 14 February 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 04 December 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
CERTNM - Change of name certificate 07 August 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 03 January 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 25 October 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 02 November 1992
288 - N/A 15 July 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 23 December 1991
363a - Annual Return 23 January 1991
CERTNM - Change of name certificate 04 May 1990
CERTNM - Change of name certificate 04 May 1990
288 - N/A 09 April 1990
288 - N/A 09 April 1990
287 - Change in situation or address of Registered Office 09 April 1990
NEWINC - New incorporation documents 09 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.