- Company Overview for BRENIG CONSTRUCTION LIMITED (08044729)
- Filing history for BRENIG CONSTRUCTION LIMITED (08044729)
- People for BRENIG CONSTRUCTION LIMITED (08044729)
- Charges for BRENIG CONSTRUCTION LIMITED (08044729)
- Insolvency for BRENIG CONSTRUCTION LIMITED (08044729)
- More for BRENIG CONSTRUCTION LIMITED (08044729)
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) |
---|---|---|---|
19 Aug 2014 | MR01 | Registration of charge 080447290001, created on 13 August 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AD01 | Registered office address changed from 8 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB on 12 June 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jul 2013 | AP01 | Appointment of Mark Parry as a director | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
06 Jun 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
04 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 May 2013 | TM01 | Termination of appointment of John Rochelle as a director | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | AP01 | Appointment of Howard Vaughan as a director | |
25 Oct 2012 | AD01 | Registered office address changed from Warwick House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB Wales on 25 October 2012 | |
25 Oct 2012 | AP01 | Appointment of John Rochelle as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Michael Griffith Roberts as a director | |
25 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2012
|
|
25 Apr 2012 | NEWINC |
Incorporation
|