Advanced company searchLink opens in new window

BRAZIER CONSTRUCTION (STOKE ON TRENT) LIMITED

Company number 05014174

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)
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AD01 Registered office address changed from 27 Stephens Way Bignall End Stoke on Trent Staffs ST7 8PL to 30 Springwater Drive Wychwood Park Weston Cheshire CW2 5FW on 11 February 2015
11 Feb 2015 CH01 Director's details changed for Mr Adam Basil Brazier on 11 February 2015
19 Jan 2015 CH01 Director's details changed for Mr Adam Basil Brazier on 19 January 2015
19 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
29 Aug 2014 TM01 Termination of appointment of Mathew William Brazier as a director on 28 August 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 TM02 Termination of appointment of Eve Brazier as a secretary
18 May 2012 AP03 Appointment of Mrs Kirsty Brazier as a secretary
18 May 2012 AD01 Registered office address changed from 6 Regency Drive Stockton Brook Stoke on Trent Staffordshire ST9 9LG on 18 May 2012
16 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 CH01 Director's details changed for Mr Adam Basil Brazier on 20 January 2011
18 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
19 Nov 2009 TM01 Termination of appointment of Lee Chadwick as a director
22 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 288b Appointment terminated director lee chadwick
15 Jan 2009 190 Location of debenture register