Advanced company searchLink opens in new window

BRUSHWARE (U.K.) LIMITED

Company number 01912099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2025 MR01 Registration of charge 019120990005, created on 17 January 2025
10 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
15 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
09 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 May 2022 CH01 Director's details changed for Mr Dwayne Ball on 12 May 2022
13 May 2022 CH03 Secretary's details changed for Mr Dwayne Ball on 12 May 2022
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
23 Nov 2021 PSC05 Change of details for Pjt Holdings Limited as a person with significant control on 13 August 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 AD01 Registered office address changed from Haswell House St Nicholas Street Worcester WR1 1UN England to Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ on 8 September 2021
01 Apr 2021 MA Memorandum and Articles of Association
01 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Haswell House St Nicholas Street Worcester WR1 1UN on 1 October 2020
01 Oct 2020 AP03 Appointment of Mr Dwayne Ball as a secretary on 30 September 2020
01 Oct 2020 AP01 Appointment of Mr Dwayne Ball as a director on 30 September 2020
01 Oct 2020 TM02 Termination of appointment of Karen Susan Brain as a secretary on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Paul John Townley as a director on 30 September 2020
10 Sep 2020 MR04 Satisfaction of charge 1 in full
10 Sep 2020 MR04 Satisfaction of charge 2 in full
10 Sep 2020 MR04 Satisfaction of charge 4 in full
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019