BRIEN BUILDING COMPANY LIMITED

Company Documents

DateDescription
08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
208 NORTHAM ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0QE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY GLOBAL MANAGING LTD

View Document

26/01/1626 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED BREIN BUILDING COMPANY LIMITED
CERTIFICATE ISSUED ON 17/07/14

View Document

22/01/1422 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER MOORE

View Document

23/01/1223 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 56 PINE ROAD CHAND LERSFORD EASTLEIGH HAMPSHIRE SO53 1LG

View Document

21/01/1021 January 2010 CORPORATE SECRETARY APPOINTED GLOBAL MANAGING LTD

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS HARPER / 21/01/2010

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DAY

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: G OFFICE CHANGED 05/01/06 168 BITTERNE ROAD WEST, BITTERNE SOUTHAMPTON HAMPSHIRE SO18 1BG

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 COMPANY NAME CHANGED COLOURED ROADERS LTD CERTIFICATE ISSUED ON 27/04/05

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED BRIEN BUILDING COMPANY LTD. CERTIFICATE ISSUED ON 24/05/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 COMPANY NAME CHANGED BLAKER BUILDINGS LTD CERTIFICATE ISSUED ON 05/08/03

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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