BREHENY GROUNDWORK CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 05135216 |
Category | Private Limited Company |
Incorporated | 21 May 2004 |
Age | 20 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
BREHENY GROUNDWORK CONTRACTORS LIMITED is an active private limited company with number 05135216. It was incorporated 20 years, 9 days ago, on 21 May 2004. The company address is New Lodge Plantation Gates New Lodge Plantation Gates, Wigan, WN1 3UP, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kerryanne Louise Sidlow
Appointment date: 2022-10-26
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-26
Officer name: Ms Cara Morrison
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Breheny
Appointment date: 2022-10-26
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 05 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mrs Bernadette Lyn Breheny
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Legacy
Date: 28 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Address
Type: 287
Description: Registered office changed on 24/05/05 from: 24 upper dicconson street wigan WN1 2AG
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 04/06/04 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 04 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
CHASE GREEN HOUSE, 42 CHASE SIDE,MIDDLESEX,EN2 6NF
Number: | 06120769 |
Status: | ACTIVE |
Category: | Private Limited Company |
CMG TAX AND FINANCE CONSULTANCY LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09965942 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 10375760 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CADBURY ROAD,SUNBURY-ON-THAMES,TW16 7LT
Number: | 11306478 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 05817115 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL
Number: | 11706914 |
Status: | ACTIVE |
Category: | Private Limited Company |