(CS01) Confirmation statement with updates 25th January 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st January 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st January 2024 secretary's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th January 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th January 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th January 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England on 31st January 2022 to Ferndale Reades Lane Gallowstree Common Reading RG4 9DP
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st October 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2017 secretary's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st October 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 1st October 2017 to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 101.00 GBP
capital
|
|
(CH01) On 28th February 2014 director's details were changed
filed on: 28th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th May 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 1st February 2011: 101.00 GBP
filed on: 10th, February 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2011 secretary's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 18th May 2010
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 27th January 2009 with complete member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
(225) Curr ext from 31/01/2009 to 30/04/2009
filed on: 27th, February 2008
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from 25th January 2008 to 25th January 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 27th, February 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brilliant building contractors LIMITEDcertificate issued on 25/02/08
filed on: 21st, February 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(17 pages)
|