BRAZIER BUILDING SERVICES LTD

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 45 GROVE HILL 45 GROVE HILL CHALFONT ST. PETER GERRARDS CROSS SL9 9PE UNITED KINGDOM

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY BRAZIER

View Document

19/10/1819 October 2018 CESSATION OF AMY JAYNE BRAZIER AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMY BRAZIER

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR TERRY BRAZIER

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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