BR BUILDING CONTRACTORS (HULL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Registered office address changed from 40 Springfield Way Anlaby East Yorkshire HU10 6RJ England to Partnership House Henry Boot Way Priory Park East Hull HU4 7DY on 2025-03-27 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Notification of Outwood Investments Limited as a person with significant control on 2023-01-29 |
04/03/244 March 2024 | Notification of Robert Laurence Worrell as a person with significant control on 2023-01-29 |
29/02/2429 February 2024 | Withdrawal of a person with significant control statement on 2024-02-29 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Memorandum and Articles of Association |
04/04/234 April 2023 | Statement of capital on 2020-04-03 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-15 with updates |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Statement of capital on 2020-04-14 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/03/2031 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CROCKETT |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
30/11/1830 November 2018 | PREVEXT FROM 28/02/2018 TO 31/05/2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O C/O DUNCAN RANN ASSOCIATES, SOLICITORS 40-42 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YE ENGLAND |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ELAINE CARSON |
30/01/1830 January 2018 | DIRECTOR APPOINTED MR DUNCAN ALISTAIR RANN |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR PHILIP CROCKETT |
15/11/1615 November 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 100 |
16/02/1616 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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