Advanced company searchLink opens in new window

BRW HOLDINGS LTD

Company number 13444025

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)
23 Oct 2024 AD01 Registered office address changed from 8 Church Way Thorpe Malsor Kettering NN14 1JS England to 2, Caen Court, Caen Street, Braunton, Devon Caen Street Braunton EX33 1AA on 23 October 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
17 Jun 2024 PSC04 Change of details for Mr Donald Ahelan Baladasan as a person with significant control on 20 July 2021
13 Jun 2024 PSC04 Change of details for Mr Peter Martin Wales as a person with significant control on 20 July 2021
11 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
01 Dec 2023 AA01 Previous accounting period extended from 31 July 2023 to 31 October 2023
07 Nov 2023 AD01 Registered office address changed from 3 Sovereign Court South Portway Close Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RH United Kingdom to 8 Church Way Thorpe Malsor Kettering NN14 1JS on 7 November 2023
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
11 Jul 2022 AD01 Registered office address changed from 8 Church Way Thorpe Malsor Kettering NN14 1JS England to 3 Sovereign Court South Portway Close Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RH on 11 July 2022
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 600,001
09 Aug 2021 MR01 Registration of charge 134440250001, created on 6 August 2021
07 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 26/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2021 MA Memorandum and Articles of Association
27 Jul 2021 PSC01 Notification of Stuart John Roberts as a person with significant control on 20 July 2021
27 Jul 2021 PSC01 Notification of Peter Martin Wales as a person with significant control on 20 July 2021
27 Jul 2021 PSC07 Cessation of Stuart John Roberts as a person with significant control on 20 July 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 300,000
27 Jul 2021 PSC01 Notification of Donald Ahelan Baladasan as a person with significant control on 20 July 2021
27 Jul 2021 AA01 Current accounting period extended from 30 June 2022 to 31 July 2022
08 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-08
  • GBP 1