BRUWER CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

20/10/2220 October 2022 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of affairs

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Registered office address changed from 16 st. Christophers Close Dunstable Bedfordshire LU5 4PD to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

05/07/215 July 2021 Application to strike the company off the register

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MRS SOPHIE BRUWER

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 4TH FLOOR 4 TABERNACLE STREET LONDON EC2A 4LU UNITED KINGDOM

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR RIKUS BRUWER / 09/05/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKUS BRUWER / 10/10/2018

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 25 GORDON TERRACE ROCHESTER KENT ME1 1SB ENGLAND

View Document

08/05/188 May 2018 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