BRS BUILT ENVIRONMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Satisfaction of charge 110921050001 in full

View Document

02/01/252 January 2025 Registration of charge 110921050002, created on 2024-12-24

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS United Kingdom to Unit 20a Tims Boatyard Tims Way Staines-upon-Thames Middlesex TW18 3JY on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CURRSHO FROM 29/12/2019 TO 28/12/2019

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 06/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UNIT 20A TIMS BOAT YARD TIMSWAY STAINES TW18 3JY UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/11/1930 November 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

05/11/195 November 2019 CESSATION OF CHRISTOPHER THOMAS TREVOR JONES AS A PSC

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON CHRISTOPHER DEMPSTER / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR CLAYTON CHRISTOPHER DEMPSTER / 04/11/2019

View Document

31/08/1931 August 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON CHRISTOPHER DEMPSTER / 05/06/2018

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAYTON CHRISTOPHER DEMPSTER

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR CLAYTON CHRISTOPHER DEMPSTER

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS TREVOR JONES

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110921050001

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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