BROWNFIELD REMEDIATION STRATEGIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Registered office address changed from Douglas Bank House Wigan Lane Wigan WN1 2TB to 3 Basset Grove Winstanley Wigan Lancashire WN3 6HT on 2025-03-24 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1514 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/01/152 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1312 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1213 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1013 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
15/01/1015 January 2010 | APPOINT PERSON AS DIRECTOR |
12/01/1012 January 2010 | DIRECTOR APPOINTED MR JOHN ROBERT COGGINS |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, SECRETARY CARRIE PHILLIPS |
24/12/0924 December 2009 | 02/12/09 STATEMENT OF CAPITAL GBP 2 |
13/12/0913 December 2009 | APPOINTMENT TERMINATED, SECRETARY RICHARD COGGINS |
13/12/0913 December 2009 | REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 3 NORTHWOLD CLOSE, WINSTANLEY WIGAN LANCASHIRE WN3 6HD |
13/12/0913 December 2009 | APPOINTMENT TERMINATED, DIRECTOR CARRIE PHILLIPS |
12/12/0912 December 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
24/11/0924 November 2009 | COMPANY NAME CHANGED CRUNCH PUBLIC RELATIONS LTD CERTIFICATE ISSUED ON 24/11/09 |
24/11/0924 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/09/0929 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
04/08/094 August 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | SECRETARY APPOINTED MISS CARRIE PHILLIPS |
31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD COGGINS |
31/03/0931 March 2009 | DIRECTOR APPOINTED MISS CARRIE PHILLIPS |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR MICHEAL HIBBERT |
18/02/0918 February 2009 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
16/02/0916 February 2009 | COMPANY NAME CHANGED RCMH LIMITED CERTIFICATE ISSUED ON 18/02/09 |
27/01/0927 January 2009 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/01/097 January 2009 | APPLICATION FOR STRIKING-OFF |
07/12/077 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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