BRENT BUILDING DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED CLOUD 9 HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 11/01/19

View Document

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

View Accounts

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 55 HEDGE LANE WITHAM ST. HUGHS LINCOLN LN6 9JQ

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRENT WATTS / 01/01/2015

View Document

05/02/155 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM FLAT 15 JASMIN WALK JASMIN ROAD LINCOLN LN6 0QY ENGLAND

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR AKAYSHA WATTS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM HAWTHORN HOUSE MEADOW VIEW WILLINGHAM BY STOW GAINSBOROUGH LINCOLNSHIRE DN21 5GD

View Document

17/02/1417 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM C/O BOOKBUSTERS EUREKA HOUSE HIGHER DOWNGATE CALLINGTON CORNWALL PL17 8HL UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRENT WATTS / 01/07/2013

View Document

03/07/133 July 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / AKAYSHA LOUISE WATTS / 01/07/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 8 MENABILLY CLOSE CALLINGTON PL17 7TJ UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/01/1220 January 2012 DIRECTOR APPOINTED AKAYSHA LOUISE WATTS

View Document

06/01/126 January 2012 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