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) |
---|---|---|---|
14 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
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
|
|
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
|
|
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 |