Advanced company searchLink opens in new window

BR CORPORATE SOLUTIONS LIMITED

Company number 05485328

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)
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
10 Feb 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
09 Dec 2013 AD01 Registered office address changed from 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England on 9 December 2013
20 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
20 Jun 2013 AD01 Registered office address changed from 10 Lakeside Little Aston Sutton Coldfield West Midlands B74 3BJ United Kingdom on 20 June 2013
20 Jun 2013 CH01 Director's details changed for Mr Philip Anthony Barnett on 20 January 2013
20 Jun 2013 CH03 Secretary's details changed for Mr Philip Anthony Barnett on 20 January 2013
21 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 2
21 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Jan 2013 AP01 Appointment of Mrs Susan Mary Barnett as a director
21 Jan 2013 AD01 Registered office address changed from 13 Portland Road Edgbaston Birmingham West Midlands B16 9HW on 21 January 2013
10 Jan 2013 MEM/ARTS Memorandum and Articles of Association
22 Nov 2012 TM01 Termination of appointment of Richard Gold as a director
22 Nov 2012 TM01 Termination of appointment of Richard Wood as a director
25 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Richmond James Wood on 20 June 2010