BRENBUILD LIMITED - SCUNTHORPE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-27 View Report
Accounts. Accounts type unaudited abridged. 2023-11-27 View Report
Accounts. Change account reference date company previous shortened. 2023-11-21 View Report
Gazette. Gazette filings brought up to date. 2023-06-01 View Report
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Gazette. Gazette notice compulsory. 2023-05-02 View Report
Confirmation statement. Statement with updates. 2022-11-25 View Report
Accounts. Accounts type unaudited abridged. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2021-11-29 View Report
Accounts. Accounts type unaudited abridged. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2020-11-30 View Report
Accounts. Accounts type unaudited abridged. 2020-02-28 View Report
Officers. Officer name: Brendan Paul Barrett. Termination date: 2019-12-23. 2020-02-14 View Report
Confirmation statement. Statement with updates. 2019-11-28 View Report
Address. Old address: 6 Parkway Business Park Mannaberg Way Scunthorpe Lincolnshire DN15 8XF England. Change date: 2019-04-04. New address: Sixth Avenue Flixborough Industrial Estate Scunthorpe North Lincolnshire DN15 8SH. 2019-04-04 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-12-04 View Report
Accounts. Accounts type total exemption full. 2018-02-16 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Address. New address: 6 Parkway Business Park Mannaberg Way Scunthorpe Lincolnshire DN15 8XF. Change date: 2017-10-26. Old address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. 2017-10-26 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Change account reference date company current extended. 2015-05-27 View Report
Mortgage. Charge number: 1. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Accounts. Accounts type total exemption small. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type total exemption small. 2013-08-23 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2011-12-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-05 View Report
Accounts. Accounts type total exemption small. 2011-06-15 View Report
Annual return. With made up date full list shareholders. 2010-11-26 View Report
Address. Old address: Axholme House Sandtoft Industrial Estate Belton Doncaster South Yorkshire DN9 1PN England. Change date: 2010-07-02. 2010-07-02 View Report
Accounts. Accounts type total exemption small. 2010-03-23 View Report
Annual return. With made up date full list shareholders. 2010-02-10 View Report
Address. Change date: 2010-02-03. Old address: Little Manor Carrhouse Road Belton Doncaster Lincolnshire DN9 1PR United Kingdom. 2010-02-03 View Report
Incorporation. Incorporation company. 2008-11-25 View Report