BRAZIER BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
25/11/1925 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 45 GROVE HILL 45 GROVE HILL CHALFONT ST. PETER GERRARDS CROSS SL9 9PE UNITED KINGDOM |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY BRAZIER |
19/10/1819 October 2018 | CESSATION OF AMY JAYNE BRAZIER AS A PSC |
01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR AMY BRAZIER |
01/10/181 October 2018 | DIRECTOR APPOINTED MR TERRY BRAZIER |
10/07/1810 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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