KEIRAN BROWN BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Administrator's progress report

View Document

19/02/2519 February 2025 Administrator's progress report

View Document

16/01/2516 January 2025 Appointment of an administrator

View Document

14/01/2514 January 2025 Notice of automatic end of Administration

View Document

14/05/2414 May 2024 Statement of administrator's proposal

View Document

09/02/249 February 2024 Administrator's progress report

View Document

04/05/234 May 2023 Administrator's progress report

View Document

24/04/2324 April 2023 Notice of extension of period of Administration

View Document

08/04/238 April 2023 Registered office address changed from Lockington House Millhouse Bus Cent Station Road Castle Donington DE74 2NJ to The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 2023-04-08

View Document

16/11/2216 November 2022 Administrator's progress report

View Document

25/04/2225 April 2022 Registered office address changed from Butler Cook, Office 3B, New Winnings Court Ormonde Drive Denby Ripley DE5 8LE England to Lockington House Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 2022-04-25

View Document

21/04/2221 April 2022 Appointment of an administrator

View Document

05/04/225 April 2022 Satisfaction of charge 094119790001 in full

View Document

05/04/225 April 2022 Satisfaction of charge 094119790003 in full

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/02/221 February 2022 Director's details changed for Miss Katie Higginson on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Daniel Scothern on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Miss Katie Higginson on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Daniel Scothern on 2022-02-01

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/07/203 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 30/01/19 STATEMENT OF CAPITAL GBP 117

View Document

07/06/197 June 2019 31/01/19 STATEMENT OF CAPITAL GBP 112

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTHERN / 29/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094119790001

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN RICHIE BROWN / 30/01/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR KEIRAN RICHIE BROWN / 30/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE HIGGINSON / 30/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEIRAN BROWN / 13/10/2017

View Document

07/08/177 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/05/1516 May 2015 09/02/15 STATEMENT OF CAPITAL GBP 110

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 11 ATHERTON ROAD ILKESTON DERBYSHIRE DE7 9HG UNITED KINGDOM

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DANIEL SCOTHERN

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MISS KATIE HIGGINSON

View Document

29/01/1529 January 2015 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