Advanced company searchLink opens in new window

BRENTWOOD BUILDING CONTRACTORS LTD

Company number 05956271

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)
10 Jun 2024 LIQ02 Statement of affairs
10 Jun 2024 AD01 Registered office address changed from Suite 1a, Second Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NL England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 10 June 2024
06 Jun 2024 600 Appointment of a voluntary liquidator
06 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-28
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Mar 2023 CS01 Confirmation statement made on 15 December 2022 with updates
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 200
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 180
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
07 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ England to Suite 1a, Second Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NL on 27 January 2020
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
30 Oct 2019 AP01 Appointment of Mr Christopher Frederick Sains as a director on 28 October 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 2
03 Oct 2019 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ on 3 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Aug 2019 PSC07 Cessation of Stephen Lock as a person with significant control on 19 January 2019
30 Aug 2019 PSC01 Notification of Jason Eldred as a person with significant control on 18 January 2019