Advanced company searchLink opens in new window

BRYMOR CONSTRUCTION LTD.

Company number 02099201

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)
31 Mar 2019 TM02 Termination of appointment of Paul Geoffrey Needham as a secretary on 31 March 2019
05 Jul 2018 AA Full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
18 Jul 2017 AA Full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
08 Jul 2016 AA Full accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,740
07 Jul 2015 AA Full accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,740
19 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
12 Jan 2015 CERTNM Company name changed brymor contractors LIMITED\certificate issued on 12/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
12 Jan 2015 CONNOT Change of name notice
08 Jan 2015 TM01 Termination of appointment of Peter Geen as a director on 31 December 2014
22 Oct 2014 AP01 Appointment of Mr Paul Downing as a director on 20 October 2014
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 48,240
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2014 SH03 Purchase of own shares.
05 Aug 2014 SH06 Cancellation of shares. Statement of capital on 30 July 2014
  • GBP 50,700
05 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
09 Jun 2014 MR04 Satisfaction of charge 11 in full
09 Jun 2014 MR04 Satisfaction of charge 14 in full
08 Apr 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 MR01 Registration of charge 020992010016
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Feb 2014 MR01 Registration of charge 020992010015