Advanced company searchLink opens in new window

BRUNEL COURT (STROUDWATER) LIMITED

Company number 04110670

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)
23 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
25 Jun 2024 AA Micro company accounts made up to 30 November 2023
15 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
19 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 30 November 2021
20 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
21 Aug 2017 AA Micro company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Feb 2016 CH01 Director's details changed for Ian Adrian Harris on 24 February 2016
04 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5
04 Dec 2015 CH01 Director's details changed for Mr Anthony Martin Maxwell Gossage on 23 November 2015
15 Jul 2015 AA Micro company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5
10 Jun 2014 AD01 Registered office address changed from West Technology House Armstrong Way Yate Bristol South Gloucestershire BS37 5NG on 10 June 2014
09 Jun 2014 TM02 Termination of appointment of Ian Harris as a secretary