- Company Overview for BROWNS CONSTRUCTION SERVICES LTD (12268234)
- Filing history for BROWNS CONSTRUCTION SERVICES LTD (12268234)
- People for BROWNS CONSTRUCTION SERVICES LTD (12268234)
- More for BROWNS CONSTRUCTION SERVICES LTD (12268234)
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) |
---|---|---|---|
25 Jul 2025 | AA01 | Previous accounting period shortened from 30 October 2024 to 29 October 2024 | |
18 Jul 2025 | AD01 | Registered office address changed from 23 Acomb House 23 Front Street York YO24 3BW England to 114 Brunswick Street York YO23 1ED on 18 July 2025 | |
30 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
07 Aug 2024 | AA | Micro company accounts made up to 30 October 2023 | |
10 May 2024 | AA | Micro company accounts made up to 30 October 2022 | |
08 May 2024 | AD01 | Registered office address changed from , 18 Garbutt Grove, York, YO26 5JE, England to 23 Acomb House 23 Front Street York YO24 3BW on 8 May 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
26 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
28 Jun 2023 | AA | Micro company accounts made up to 31 October 2021 | |
04 Apr 2023 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
29 Mar 2022 | CERTNM |
Company name changed rb construction services (yorkshire & north east) LTD\certificate issued on 29/03/22
|
|
29 Mar 2022 | AA | Micro company accounts made up to 31 October 2020 | |
26 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2022 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
13 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2022 | AD01 | Registered office address changed from , Moyola House 31 Hawthorn Grove, York, YO31 7YA, England to 23 Acomb House 23 Front Street York YO24 3BW on 5 January 2022 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 | |
02 Sep 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
02 Sep 2021 | AD01 | Registered office address changed from , 18 18, Garbutt Gr, York, N Yorks, YO26 5JE, United Kingdom to 23 Acomb House 23 Front Street York YO24 3BW on 2 September 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from , 5 5 the Crescent, Monk Fryston, LS25 5EF, United Kingdom to 23 Acomb House 23 Front Street York YO24 3BW on 25 March 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from , Wilton House Annexe Station Road, Tadcaster, LS24 9SG, United Kingdom to 23 Acomb House 23 Front Street York YO24 3BW on 10 June 2020 | |
17 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-17
|