B&R INVESTMENTS LIMITED

Deekay House Deekay House, Stanmore, HA7 4DJ, England
StatusACTIVE
Company No.09431890
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

B&R INVESTMENTS LIMITED is an active private limited company with number 09431890. It was incorporated 9 years, 3 months, 5 days ago, on 10 February 2015. The company address is Deekay House Deekay House, Stanmore, HA7 4DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 02 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-02

Charge number: 094318900002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 02 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094318900003

Charge creation date: 2023-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094318900001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mrs Roshni Patel

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhavik Bhavik Patel

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Address

Type: AD01

Old address: Kimberley House Burnt Oak Broadway Edgware HA8 5LD England

New address: Deekay House 67-69 the Broadway Stanmore HA7 4DJ

Change date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: 15 Lawrence Street London NW7 4JJ

New address: Kimberley House Burnt Oak Broadway Edgware HA8 5LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 27 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094318900001

Charge creation date: 2016-01-27

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: 15 Laurel Gardens London NW7 3HA United Kingdom

New address: 15 Lawrence Street London NW7 4JJ

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mr Bhavik Patel

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mrs Roshni Patel

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATHERM HEATING LIMITED

84 BERRYFIELDS,NORWICH,NR13 5QQ

Number:11238322
Status:ACTIVE
Category:Private Limited Company

BROTHERHOOD OF WOLVES LTD

16 BLUE FALCON ROAD,BRISTOL,BS15 1UP

Number:11760479
Status:ACTIVE
Category:Private Limited Company

BURGHFIELD PARK MANAGEMENT COMPANY LIMITED

2 CENTRO PLACE,DERBY,DE24 8RF

Number:11670414
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FARNHAM ANTIQUE CARPETS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:06942668
Status:ACTIVE
Category:Private Limited Company

MAULDEN GARAGE LIMITED

UNIT 9 AND 10,MAULDEN,MK45 2AE

Number:07301486
Status:ACTIVE
Category:Private Limited Company

SEA SECURITIES LIMITED

218 ADDISON HOUSE,LONDON,NW8 9EJ

Number:01373904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source