- Company Overview for BRYMOR CONSTRUCTION LTD. (02099201)
- Filing history for BRYMOR CONSTRUCTION LTD. (02099201)
- People for BRYMOR CONSTRUCTION LTD. (02099201)
- Charges for BRYMOR CONSTRUCTION LTD. (02099201)
- Insolvency for BRYMOR CONSTRUCTION LTD. (02099201)
- More for BRYMOR CONSTRUCTION LTD. (02099201)
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
|
|
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
|
|
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
|
|
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
|
|
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | SH03 | Purchase of own shares. | |
05 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2014
|
|
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Feb 2014 | MR01 | Registration of charge 020992010015 |