Advanced company searchLink opens in new window

PDC BRG COMPANY LTD

Company number 10510957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
08 Feb 2023 AD01 Registered office address changed from 1 Plenty Close Newbury RG14 5RL England to 2 Plenty Close Newbury RG14 5RL on 8 February 2023
12 Sep 2022 CERTNM Company name changed b & r gateshead LIMITED\certificate issued on 12/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
11 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
26 Jan 2022 AA Micro company accounts made up to 31 December 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 SH06 Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 1
10 Jan 2021 AD01 Registered office address changed from The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX England to 1 Plenty Close Newbury RG14 5RL on 10 January 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
28 Oct 2020 MR01 Registration of charge 105109570002, created on 21 October 2020
20 Oct 2020 MR04 Satisfaction of charge 105109570001 in full
31 Aug 2020 AA Micro company accounts made up to 31 December 2019
15 Jan 2020 PSC01 Notification of Steve Bannister as a person with significant control on 1 January 2020
15 Jan 2020 PSC07 Cessation of Joseph Rice as a person with significant control on 8 March 2019
15 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
08 Oct 2019 AA Micro company accounts made up to 31 December 2018
04 Oct 2019 AD01 Registered office address changed from Unit 3B Marston House Cromwell Business Park Banbury Road Chipping Norton Oxon OX7 5SR England to The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX on 4 October 2019
01 Aug 2019 TM01 Termination of appointment of Sharyn Fiona Eilertsen as a director on 20 July 2019
07 Jun 2019 TM01 Termination of appointment of Paul Robert Rice as a director on 7 June 2019