BUILDING RENOVATION CREATING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-12-15

View Document

20/03/2420 March 2024 Registered office address changed from PO Box 4385 11192269 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 11192269 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

05/10/225 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-05

View Document

26/01/2226 January 2022 Statement of affairs

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

25/01/2225 January 2022 Registered office address changed from 32 the Fairway Northolt UB5 4SL England to Unity House Westwood Park Wigan WN3 4HE on 2022-01-25

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARKADIUSZ JERZY SWIATKOWSKI / 01/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 113 WINDMILL ROAD BRENTFORD TW8 9LZ ENGLAND

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN KRZYSZTOF SWIATKOWSKI / 01/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM FLAT 7 113 WINDMILL ROAD BRENTFORD TW8 9LZ ENGLAND

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 113 WINDMIL ROAD BRENTFORD LONDON TW8 9LZ ENGLAND

View Document

07/02/187 February 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