DEAN BRENNAN BUILDING SERVICES LTD
Company number 09976435
- Company Overview for DEAN BRENNAN BUILDING SERVICES LTD (09976435)
- Filing history for DEAN BRENNAN BUILDING SERVICES LTD (09976435)
- People for DEAN BRENNAN BUILDING SERVICES LTD (09976435)
- More for DEAN BRENNAN BUILDING SERVICES LTD (09976435)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
09 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Dean Brennand as a director on 6 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Julie Marie Kulski as a director on 6 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Miss Julie Marie Kulski on 1 November 2020 | |
04 Mar 2021 | PSC04 | Change of details for Dean Bernard as a person with significant control on 1 November 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
06 Nov 2020 | AD01 | Registered office address changed from 4 Kipling Close Yateley GU46 6YA England to 7 Wren Close Yateley GU46 6NZ on 6 November 2020 | |
17 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE England to 4 Kipling Close Yateley GU46 6YA on 3 March 2020 | |
09 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Nov 2018 | AAMD | Amended micro company accounts made up to 31 January 2018 | |
04 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Oct 2018 | PSC01 | Notification of Dean Bernard as a person with significant control on 19 September 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Oct 2017 | PSC07 | Cessation of Julie Marie Kulski as a person with significant control on 1 February 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | AD01 | Registered office address changed from 5 Idsworth Court Basingstoke Hampshire RG24 9RR England to 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE on 17 October 2017 | |
15 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |