Advanced company searchLink opens in new window

BRUNEL SCAFFOLDING LIMITED

Company number 01270728

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)
26 Nov 2018 SH03 Purchase of own shares.
06 Nov 2018 SH06 Cancellation of shares. Statement of capital on 3 October 2018
  • GBP 3,855
05 Oct 2018 TM01 Termination of appointment of John Crouch as a director on 3 October 2018
05 Oct 2018 AP03 Appointment of Mr John Crouch as a secretary on 1 September 2018
  • ANNOTATION Rectified The form AP03 was removed from the public register on 23/11/2018 as it was done without the authority of the company.
05 Oct 2018 TM02 Termination of appointment of John Crouch as a secretary on 3 October 2018
  • ANNOTATION Rectified The form TM02 was removed from the public register on 23/11/2018 as it was done without the authority of the company.
22 Jun 2018 CH01 Director's details changed for Mr Andrew Crouch on 22 June 2018
02 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
05 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
04 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,714
19 May 2015 AP01 Appointment of Mr Andrew Crouch as a director on 29 April 2015
04 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 7,714
15 Jan 2015 CH01 Director's details changed for Bernhardt Arthur Beale on 1 January 2015
15 Jan 2015 CH01 Director's details changed for John Crouch on 1 January 2015
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,714
26 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
28 Aug 2012 SH08 Change of share class name or designation
28 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 03/08/2012
  • RES12 ‐ Resolution of varying share rights or name
28 Aug 2012 CC04 Statement of company's objects
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011