BRS BUILT ENVIRONMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Satisfaction of charge 110921050001 in full |
02/01/252 January 2025 | Registration of charge 110921050002, created on 2024-12-24 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
04/09/244 September 2024 | Micro company accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS United Kingdom to Unit 20a Tims Boatyard Tims Way Staines-upon-Thames Middlesex TW18 3JY on 2022-04-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/12/2128 December 2021 | Micro company accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | CURRSHO FROM 29/12/2019 TO 28/12/2019 |
07/08/207 August 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 06/08/2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UNIT 20A TIMS BOAT YARD TIMSWAY STAINES TW18 3JY UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/11/1930 November 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
05/11/195 November 2019 | CESSATION OF CHRISTOPHER THOMAS TREVOR JONES AS A PSC |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON CHRISTOPHER DEMPSTER / 04/11/2019 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CLAYTON CHRISTOPHER DEMPSTER / 04/11/2019 |
31/08/1931 August 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON CHRISTOPHER DEMPSTER / 05/06/2018 |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAYTON CHRISTOPHER DEMPSTER |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR CLAYTON CHRISTOPHER DEMPSTER |
08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS TREVOR JONES |
06/02/186 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110921050001 |
01/12/171 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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