Advanced company searchLink opens in new window

B. R. G. CONCRETE STRUCTURES LTD

Company number 09287558

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)
27 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Apr 2021 AD01 Registered office address changed from C/O Spowage, Truman and Bishop 40D Seven Oaks Crescent Bramcote Nottingham NG9 3FW to 9 Cliffgrove Avenue Beeston Nottingham NG9 4DP on 9 April 2021
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
14 Aug 2020 AA Micro company accounts made up to 31 October 2019
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 124
06 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 122
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
12 Oct 2015 TM01 Termination of appointment of Andrew David Bradshaw as a director on 12 October 2015
27 Jan 2015 CH01 Director's details changed for John Mark Gaynor on 30 October 2014
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 120