- Company Overview for BRITTONHALL CONSTRUCTION LTD (08703430)
- Filing history for BRITTONHALL CONSTRUCTION LTD (08703430)
- People for BRITTONHALL CONSTRUCTION LTD (08703430)
- More for BRITTONHALL CONSTRUCTION LTD (08703430)
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) |
---|---|---|---|
02 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
28 Oct 2021 | PSC07 | Cessation of Daniel Frederick Hall as a person with significant control on 1 September 2021 | |
15 Oct 2021 | PSC04 | Change of details for Mr Daniel Frederick Hall as a person with significant control on 20 September 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Daniel Frederick Hall on 14 October 2021 | |
26 May 2021 | PSC04 | Change of details for Mr Daniel Frederick Hall as a person with significant control on 24 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 3 Chantry Court Forge Street Crewe CW1 2DL United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 25 May 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
15 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to 3 Chantry Court Forge Street Crewe CW1 2DL on 8 March 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
20 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
22 Sep 2017 | PSC01 | Notification of Daniel Frederick Hall as a person with significant control on 29 April 2016 | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of a director | |
01 Nov 2016 | AD01 | Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 1 November 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Daniel Frederick Hall on 26 October 2016 |