Advanced company searchLink opens in new window

BRUNEL ROAD TIMBER LIMITED

Company number 05312075

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)
20 Dec 2017 PSC04 Change of details for Darren Francis as a person with significant control on 28 April 2017
07 Sep 2017 AP01 Appointment of Mr Thomas James Gubby as a director on 1 July 2017
12 Jul 2017 TM02 Termination of appointment of John Victor Western as a secretary on 31 December 2016
12 Jul 2017 TM01 Termination of appointment of John Victor Western as a director on 31 December 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9,990
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9,990
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 9,990
16 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
04 Jul 2012 MG01 Duplicate mortgage certificatecharge no:3
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 May 2012 TM01 Termination of appointment of Claire Western as a director
21 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
18 Apr 2012 CH03 Secretary's details changed for John Victor Western on 30 June 2011
18 Apr 2012 CH01 Director's details changed for John Victor Western on 30 June 2011
17 Apr 2012 AD04 Register(s) moved to registered office address
17 Apr 2012 AD02 Register inspection address has been changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 AP01 Appointment of Darren Francis as a director