BUILDING RESEARCH ESTABLISHMENT LIMITED
Company number 03319324
- Company Overview for BUILDING RESEARCH ESTABLISHMENT LIMITED (03319324)
- Filing history for BUILDING RESEARCH ESTABLISHMENT LIMITED (03319324)
- People for BUILDING RESEARCH ESTABLISHMENT LIMITED (03319324)
- Charges for BUILDING RESEARCH ESTABLISHMENT LIMITED (03319324)
- More for BUILDING RESEARCH ESTABLISHMENT LIMITED (03319324)
| 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) |
|---|---|---|---|
| 15 Apr 2020 | TM02 | Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 | |
| 16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
| 20 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
| 19 Aug 2019 | AP01 | Appointment of Mr Andrew Charles Herbert as a director on 9 August 2019 | |
| 31 Jul 2019 | TM01 | Termination of appointment of Nicholas Brian Farrimond as a director on 31 July 2019 | |
| 23 Jul 2019 | AP01 | Appointment of Ms Gillian Mary Charlesworth as a director on 21 May 2019 | |
| 23 Jul 2019 | TM01 | Termination of appointment of Niall Gerard Trafford as a director on 30 May 2019 | |
| 05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
| 17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
| 13 Dec 2018 | AP03 | Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 | |
| 24 May 2018 | TM01 | Termination of appointment of Peter William Bonfield as a director on 20 April 2018 | |
| 24 May 2018 | AP01 | Appointment of Mr Nicholas Brian Farrimond as a director on 1 April 2018 | |
| 02 Feb 2018 | TM01 | Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 | |
| 23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
| 20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
| 05 Oct 2017 | CH01 | Director's details changed for Dr Peter William Bonfield on 5 October 2017 | |
| 14 Jul 2017 | MR01 | Registration of charge 033193240007, created on 14 July 2017 | |
| 03 Apr 2017 | TM01 | Termination of appointment of Guy Philip Hammersley as a director on 31 March 2017 | |
| 13 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
| 13 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
| 04 Jul 2016 | TM01 | Termination of appointment of Russell Heusch as a director on 4 July 2016 | |
| 16 Jun 2016 | AP01 | Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 | |
| 26 Feb 2016 | TM01 | Termination of appointment of David Alfred Penn as a director on 26 February 2016 | |
| 24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
| 29 Sep 2015 | AA | Full accounts made up to 31 March 2015 |