Advanced company searchLink opens in new window

BRENIG CONSTRUCTION LIMITED

Company number 08044729

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)
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
  • GBP 110
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
  • GBP 110
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