Advanced company searchLink opens in new window

DEAN BRENNAN BUILDING SERVICES LTD

Company number 09976435

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
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