- Company Overview for BRUNEL BUILDERS LIMITED (01054318)
- Filing history for BRUNEL BUILDERS LIMITED (01054318)
- People for BRUNEL BUILDERS LIMITED (01054318)
- Charges for BRUNEL BUILDERS LIMITED (01054318)
- More for BRUNEL BUILDERS LIMITED (01054318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
22 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
19 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
31 Oct 2022 | AD01 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 31 October 2022 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 May 2022 | CERTNM |
Company name changed 01054318 LIMITED\certificate issued on 23/05/22
|
|
27 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
27 Apr 2022 | RT01 | Administrative restoration application | |
27 Apr 2022 | CERTNM |
Company name changed brunel developments\certificate issued on 27/04/22
|
|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
03 Feb 2021 | AD01 | Registered office address changed from , the Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 3 February 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
11 Dec 2019 | CH01 | Director's details changed for Mr Damien Timothy Convey on 27 November 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Damien Timothy Convey on 27 November 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates |