BREARLEY BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Notification of Donna Shiralee Brearley as a person with significant control on 2025-03-01 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
11/06/2411 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/04/2024 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
21/07/1721 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH BREARLEY / 13/10/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: CURZON COURT 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT |
05/12/075 December 2007 | |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
06/09/036 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
13/11/0213 November 2002 | DIRECTOR RESIGNED |
13/11/0213 November 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | NEW SECRETARY APPOINTED |
08/10/028 October 2002 | COMPANY NAME CHANGED D & P DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/10/02 |
20/08/0220 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
08/11/008 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
07/08/007 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
16/11/9916 November 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
18/06/9918 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/9811 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/9820 October 1998 | |
20/10/9820 October 1998 | REGISTERED OFFICE CHANGED ON 20/10/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
20/10/9820 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
20/10/9820 October 1998 | SECRETARY RESIGNED |
20/10/9820 October 1998 | DIRECTOR RESIGNED |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
16/10/9816 October 1998 | COMPANY NAME CHANGED D & P DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 19/10/98 |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company