BRAZIER CONSTRUCTION (STOKE ON TRENT) LIMITED
Company number 05014174
- Company Overview for BRAZIER CONSTRUCTION (STOKE ON TRENT) LIMITED (05014174)
- Filing history for BRAZIER CONSTRUCTION (STOKE ON TRENT) LIMITED (05014174)
- People for BRAZIER CONSTRUCTION (STOKE ON TRENT) LIMITED (05014174)
- More for BRAZIER CONSTRUCTION (STOKE ON TRENT) LIMITED (05014174)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
21 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2024 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
20 Feb 2024 | AP03 | Appointment of Adam Basil Brazier as a secretary on 14 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 4 Sinclair Avenue Alsager Staffordshire ST7 2XL England to 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 20 February 2024 | |
20 Feb 2024 | TM02 | Termination of appointment of Kirsty Brazier as a secretary on 14 February 2024 | |
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Mr Adam Basil Brazier on 10 January 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 30 Springwater Drive Wychwood Park Weston Cheshire CW2 5FW to 4 Sinclair Avenue Alsager Staffordshire ST7 2XL on 23 February 2016 |