Reltech Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 29, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

BRUMBY SYSTEMS LIMITED

Details

Company type Private Limited Company, Active
Company Number 01187159
Record last updated Monday, April 10, 2023 1:11:28 AM UTC
Official Address Brunel House George Street Westgate
There are 265 companies registered at this street
Locality Westgate
Region Gloucestershire, England
Postal Code GL11BZ
Sector Other service activities n.e.c.

Charts

Visits

RELTECH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12022-122024-72024-82024-92025-12025-32025-42025-501234567891011121314151617

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jan 29, 2014 Annual accounts Annual accounts
Registry Jan 17, 2014 Annual return Annual return
Financials May 28, 2013 Annual accounts Annual accounts
Registry Jan 14, 2013 Annual return Annual return
Registry Aug 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 25, 2012 Annual accounts Annual accounts
Registry Jan 13, 2012 Annual return Annual return
Financials May 18, 2011 Annual accounts Annual accounts
Registry Jan 13, 2011 Annual return Annual return
Registry Sep 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2010 Appointment of a man as Director 1187... Appointment of a man as Director 1187...
Financials May 25, 2010 Annual accounts Annual accounts
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 4, 2010 Statement of satisfaction in full or in part of mortgage or charge 1187... Statement of satisfaction in full or in part of mortgage or charge 1187...
Registry Jan 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 4, 2010 Statement of satisfaction in full or in part of mortgage or charge 1187... Statement of satisfaction in full or in part of mortgage or charge 1187...
Financials Jun 2, 2009 Annual accounts Annual accounts
Registry Jan 12, 2009 Annual return Annual return
Registry Jan 8, 2009 Resignation of a director Resignation of a director
Registry Jan 7, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2008 Appointment of a man as Secretary 1187... Appointment of a man as Secretary 1187...
Registry Apr 21, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 12, 2008 Annual accounts Annual accounts
Registry Jan 14, 2008 Annual return Annual return
Financials Feb 22, 2007 Annual accounts Annual accounts
Registry Jan 11, 2007 Annual return Annual return
Financials Feb 22, 2006 Annual accounts Annual accounts
Registry Feb 7, 2006 Annual return Annual return
Financials Jun 29, 2005 Annual accounts Annual accounts
Registry Jan 7, 2005 Annual return Annual return
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry Jan 21, 2004 Annual return Annual return
Registry Jul 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 10, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 24, 2003 Annual accounts Annual accounts
Registry Jan 9, 2003 Annual return Annual return
Registry Oct 11, 2002 Appointment of a director Appointment of a director
Registry Sep 1, 2002 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Financials Feb 14, 2002 Annual accounts Annual accounts
Registry Jan 15, 2002 Annual return Annual return
Financials Feb 27, 2001 Annual accounts Annual accounts
Registry Feb 19, 2001 Annual return Annual return
Financials Mar 21, 2000 Annual accounts Annual accounts
Registry Jan 6, 2000 Annual return Annual return
Registry Mar 15, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 15, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 15, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Mar 12, 1999 Annual accounts Annual accounts
Registry Jan 20, 1999 Annual return Annual return
Registry Dec 29, 1998 Company name change Company name change
Registry Dec 24, 1998 Change of name certificate Change of name certificate
Registry Jun 15, 1998 Resignation of a director Resignation of a director
Registry May 28, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 18, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Appointment of a director Appointment of a director
Registry Jan 7, 1998 Annual return Annual return
Registry Jan 1, 1998 Appointment of a man as Engineering Director and Director Appointment of a man as Engineering Director and Director
Registry Sep 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 27, 1997 Annual accounts Annual accounts
Registry Jan 9, 1997 Annual return Annual return
Financials Feb 26, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Annual return Annual return
Registry Jan 6, 1995 Annual return 1187... Annual return 1187...
Financials Jan 5, 1995 Annual accounts Annual accounts
Registry Feb 6, 1994 Annual return Annual return
Financials Dec 23, 1993 Annual accounts Annual accounts
Registry Mar 10, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 28, 1993 Auditor's letter of resignation 1187... Auditor's letter of resignation 1187...
Registry Feb 23, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 18, 1993 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 14, 1993 Annual accounts Annual accounts
Registry Jan 14, 1993 Director's particulars changed Director's particulars changed
Registry Jan 14, 1993 Annual return Annual return
Registry Jan 14, 1992 Annual return 1187... Annual return 1187...
Financials Jan 14, 1992 Annual accounts Annual accounts
Registry Dec 26, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Nov 26, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1991 Annual return Annual return
Financials Jan 14, 1991 Annual accounts Annual accounts
Registry May 4, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 6, 1990 Annual return Annual return
Financials Feb 6, 1990 Annual accounts Annual accounts
Registry Aug 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 23, 1988 Annual accounts Annual accounts
Registry Oct 19, 1988 Annual return Annual return
Registry Oct 19, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 29, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 19, 1988 Annual accounts Annual accounts
Registry Nov 11, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 13, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1987 Director resigned, new director appointed 1187... Director resigned, new director appointed 1187...
Financials Mar 11, 1987 Annual accounts Annual accounts
Registry Mar 11, 1987 Annual return Annual return
Registry Nov 4, 1986 Annual return 1187... Annual return 1187...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)