Advanced company searchLink opens in new window

BRS LIMITED

Company number 03491731

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 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Jul 2017 PSC08 Notification of a person with significant control statement
22 Nov 2016 MR04 Satisfaction of charge 034917310060 in full
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 78,400,000
26 Jul 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2016 AP01 Appointment of Olivier De Saint Meleuc as a director on 30 June 2016
15 Jul 2016 TM01 Termination of appointment of Rodolphe Jean-Pierre Maurice Alins as a director on 30 June 2016
15 Jul 2016 AP01 Appointment of Simon Derek Villanueva as a director on 30 June 2016
15 Jul 2016 AP01 Appointment of Carlos Oliveira Rodrigues as a director on 30 June 2016
14 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 34,400,000
13 Jul 2016 TM01 Termination of appointment of Rolf Erik Ericsson as a director on 31 December 2015
29 Sep 2015 TM01 Termination of appointment of Gino Costa as a director on 31 August 2015
29 Sep 2015 AP01 Appointment of Mr Arne Knaben as a director on 31 August 2015
02 Sep 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 34,400,000
25 Aug 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 34,400,000.00
10 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction of authorised share capital is revoked & deleted 16/03/2015
05 Nov 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AD01 Registered office address changed from , Houghton Hall Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5FT to Wedgnock Industrial Estate Wedgnock Lane Warwick CV34 5YA on 8 August 2014
30 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 29,400,000
03 Apr 2014 TM01 Termination of appointment of Dominique Parridge as a director
02 Apr 2014 AP01 Appointment of Rodolphe Jean-Pierre Maurice Alins as a director
02 Apr 2014 TM01 Termination of appointment of Olivier Touze as a director