- Company Overview for BRENIG CONSTRUCTION LIMITED (08044729)
- Filing history for BRENIG CONSTRUCTION LIMITED (08044729)
- People for BRENIG CONSTRUCTION LIMITED (08044729)
- Charges for BRENIG CONSTRUCTION LIMITED (08044729)
- Insolvency for BRENIG CONSTRUCTION LIMITED (08044729)
- More for BRENIG CONSTRUCTION LIMITED (08044729)
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) |
---|---|---|---|
08 Oct 2019 | MR04 | Satisfaction of charge 080447290001 in full | |
08 Oct 2019 | MR04 | Satisfaction of charge 080447290002 in full | |
10 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
18 Apr 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
29 Oct 2018 | SH03 | Purchase of own shares. | |
29 Oct 2018 | SH03 | Purchase of own shares. | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
31 Aug 2018 | TM01 | Termination of appointment of Michael Griffith Roberts as a director on 1 June 2018 | |
20 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from 5 Wynnstay Road Colwyn Bay Conwy LL29 8NB Wales to Brenig House Parc Busnes Cartrefi Conwy Business Park Station Road Mochdre Colwyn Bay LL28 5EF on 19 March 2018 | |
02 Mar 2018 | MR01 | Registration of charge 080447290002, created on 1 March 2018 | |
16 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Mark Timothy Parry on 16 December 2016 | |
26 Aug 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 October 2016 | |
06 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
23 Mar 2016 | AD01 | Registered office address changed from 78 Llysfaen Road Old Colwyn Colwyn Bay Conwy LL29 9HE to 5 Wynnstay Road Colwyn Bay Conwy LL29 8NB on 23 March 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
03 Feb 2015 | AD01 | Registered office address changed from 5 & 6 Brunswick House Riverside Business Park Benarth Road Conwy to 78 Llysfaen Road Old Colwyn Colwyn Bay Conwy LL29 9HE on 3 February 2015 | |
26 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2014 | SH08 | Change of share class name or designation | |
25 Nov 2014 | TM01 | Termination of appointment of Christopher John Lee as a director on 21 November 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |