BRENTWOOD BUILDING CONTRACTORS LTD
Company number 05956271
- Company Overview for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
- Filing history for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
- People for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
- Insolvency for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
- More for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
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) |
---|---|---|---|
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | TM02 | Termination of appointment of Stephen Lock as a secretary on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Stephen Lock as a director on 11 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Jason Eldred as a director on 11 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
12 Oct 2017 | PSC04 | Change of details for Stephen Lock as a person with significant control on 1 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
16 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
16 Feb 2015 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders |