Advanced company searchLink opens in new window

BROWNS CONSTRUCTION SERVICES LTD

Company number 12268234

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
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
  • GBP 1