BRIAN CHAMBERLAIN BUILDING & GROUNDWORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 30/04/2530 April 2025 | Application to strike the company off the register |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 23/04/2523 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 26/04/2426 April 2024 | Micro company accounts made up to 2023-07-31 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 01/09/231 September 2023 | Secretary's details changed for Mr Roy Chamberlain on 2023-09-01 |
| 01/09/231 September 2023 | Register inspection address has been changed from 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT England to 1 Cambridge Road Sandy Bedfordshire SG19 1JE |
| 01/09/231 September 2023 | Register(s) moved to registered inspection location 1 Cambridge Road Sandy Bedfordshire SG19 1JE |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 16/01/2316 January 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/11/219 November 2021 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
| 07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 24/05/1624 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 23/07/1523 July 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 23/07/1523 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 01/08/141 August 2014 | SAIL ADDRESS CREATED |
| 01/08/141 August 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 01/08/141 August 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 24/07/1324 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 26/09/1226 September 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 22/11/1122 November 2011 | APPOINTMENT TERMINATED, SECRETARY TRACY CHAMBERLAIN |
| 22/11/1122 November 2011 | APPOINTMENT TERMINATED, SECRETARY TRACY CHAMBERLAIN |
| 22/11/1122 November 2011 | APPOINTMENT TERMINATED, DIRECTOR TRACY CHAMBERLAIN |
| 22/11/1122 November 2011 | SECRETARY APPOINTED MR ROY CHAMBERLAIN |
| 28/07/1128 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
| 10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN CHAMBERLAIN / 12/07/2010 |
| 01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAMBERLAIN / 12/07/2010 |
| 01/10/101 October 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
| 27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 11/09/0911 September 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
| 11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
| 12/07/0712 July 2007 | 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