Advanced company searchLink opens in new window

B & R COLWELL LTD

Company number 10844199

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 AA Micro company accounts made up to 30 June 2020
23 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
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
16 Dec 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
04 Oct 2019 AD01 Registered office address changed from Unit 3B Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR England to The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX on 4 October 2019
02 Sep 2019 PSC01 Notification of Steve Bannister as a person with significant control on 8 March 2019
27 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates
27 Aug 2019 PSC07 Cessation of Joseph Rice as a person with significant control on 8 March 2019
01 Aug 2019 TM01 Termination of appointment of Sharyn Fiona Eilertsen as a director on 20 July 2019
15 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Mar 2019 TM01 Termination of appointment of Joseph Rice as a director on 11 March 2019
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 500
04 Mar 2019 AP01 Appointment of Mrs Sharyn Fiona Eilertsen as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Mr Steve Ronald Bannister as a director on 28 February 2019
07 Feb 2019 TM01 Termination of appointment of Steve Ronald Bannister as a director on 6 February 2019
23 Jan 2019 AP01 Appointment of Mr Steve Ronald Bannister as a director on 21 January 2019
13 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 May 2018 AD01 Registered office address changed from Unit 3a Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR England to Unit 3B Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR on 4 May 2018
30 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted