Date | Description |
2024-04-07 |
delete address BRENIG HOUSE PARC BUSNES CARTREFI CONWY BUSINESS PARK STATION ROAD MOCHDRE COLWYN BAY WALES LL28 5EF |
2024-04-07 |
insert address FINN ASSOCIATES,TONG HALL TONG LANE BRADFORD WEST YORKSHIRE BD4 0RR |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YIN HAN |
2023-10-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-07-31 |
2023-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_partsatisfied 0 => 1 |
2022-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 080447290007 |
2022-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-09-07 |
update num_mort_charges 6 => 7 |
2021-09-07 |
update num_mort_outstanding 4 => 3 |
2021-09-07 |
update num_mort_satisfied 2 => 4 |
2021-09-04 |
delete personal_emails ca..@brenigconstruction.co.uk |
2021-09-04 |
delete address Brenig House, Parc Busnes Cartrefi Conwy Business Park, Station Road, Mochdre, CONWY, LL28 5EF |
2021-09-04 |
delete alias Brenig Construction Ltd. |
2021-09-04 |
delete email ca..@brenigconstruction.co.uk |
2021-09-04 |
delete index_pages_linkeddomain breniggroup.co.uk |
2021-09-04 |
delete source_ip 138.68.171.143 |
2021-09-04 |
delete terms_pages_linkeddomain breniggroup.co.uk |
2021-09-04 |
insert source_ip 37.220.93.135 |
2021-09-04 |
update robots_txt_status brenigconstruction.co.uk: 404 => 200 |
2021-09-04 |
update robots_txt_status www.brenigconstruction.co.uk: 404 => 200 |
2021-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080447290007 |
2021-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080447290003 |
2021-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080447290006 |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-31 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_charges 5 => 6 |
2021-07-07 |
update num_mort_outstanding 3 => 4 |
2021-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080447290006 |
2021-04-07 |
update num_mort_charges 4 => 5 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080447290005 |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-09-21 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update num_mort_charges 3 => 4 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080447290004 |
2020-01-30 |
update statutory_documents ADOPT ARTICLES 22/01/2020 |
2020-01-09 |
update statutory_documents DIRECTOR APPOINTED MR YIN HAN |
2019-12-07 |
update num_mort_charges 2 => 3 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-07 |
update num_mort_outstanding 2 => 0 |
2019-11-07 |
update num_mort_satisfied 0 => 2 |
2019-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080447290003 |
2019-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080447290001 |
2019-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080447290002 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-06-27 |
delete career_pages_linkeddomain citb.co.uk |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-18 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-03-21 |
delete source_ip 185.41.8.15 |
2019-03-21 |
insert source_ip 138.68.171.143 |
2019-03-21 |
update robots_txt_status www.brenigconstruction.co.uk: 200 => 404 |
2018-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-20 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-04-07 |
delete address 5 WYNNSTAY ROAD COLWYN BAY CONWY WALES LL29 8NB |
2018-04-07 |
insert address BRENIG HOUSE PARC BUSNES CARTREFI CONWY BUSINESS PARK STATION ROAD MOCHDRE COLWYN BAY WALES LL28 5EF |
2018-04-07 |
update num_mort_charges 1 => 2 |
2018-04-07 |
update num_mort_outstanding 1 => 2 |
2018-04-07 |
update registered_address |
2018-04-06 |
delete address 5 Wynnstay Road
Colwyn Bay
Conwy
North Wales
LL29 8NB |
2018-04-06 |
insert address Conwy Business Park
Station Road
Mochdre
North Wales
LL28 5EF |
2018-04-06 |
update primary_contact 5 Wynnstay Road
Colwyn Bay
Conwy
North Wales
LL29 8NB => Conwy Business Park
Station Road
Mochdre
North Wales
LL28 5EF |
2018-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2018 FROM
5 WYNNSTAY ROAD
COLWYN BAY
CONWY
LL29 8NB
WALES |
2018-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080447290002 |
2018-02-16 |
insert about_pages_linkeddomain breeam.com |
2018-02-16 |
insert about_pages_linkeddomain ceequal.com |
2018-02-16 |
insert about_pages_linkeddomain certificationeurope.com |
2018-02-16 |
insert about_pages_linkeddomain iso.org |
2017-11-26 |
delete phone 01492 514934 / 01492 517096 |
2017-06-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-16 |
insert general_emails in..@brenighomes.co.uk |
2017-05-16 |
delete address First Floor
5 Wynnstay Road
Colwyn Bay
Conwy
North Wales
LL29 8NB |
2017-05-16 |
insert about_pages_linkeddomain brenighomes.co.uk |
2017-05-16 |
insert alias Brenig Homes Ltd. |
2017-05-16 |
insert career_pages_linkeddomain brenighomes.co.uk |
2017-05-16 |
insert contact_pages_linkeddomain brenighomes.co.uk |
2017-05-16 |
insert email in..@brenighomes.co.uk |
2017-05-16 |
insert index_pages_linkeddomain brenighomes.co.uk |
2017-05-16 |
insert management_pages_linkeddomain brenighomes.co.uk |
2017-05-16 |
insert projects_pages_linkeddomain brenighomes.co.uk |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-05-09 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY PARRY / 16/12/2016 |
2016-09-07 |
update account_ref_day 30 => 31 |
2016-09-07 |
update account_ref_month 4 => 10 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2017-07-31 |
2016-08-26 |
update statutory_documents CURREXT FROM 30/04/2016 TO 31/10/2016 |
2016-06-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-12 |
delete address 78 LLYSFAEN ROAD OLD COLWYN COLWYN BAY CONWY LL29 9HE |
2016-05-12 |
insert address 5 WYNNSTAY ROAD COLWYN BAY CONWY WALES LL29 8NB |
2016-05-12 |
update registered_address |
2016-05-06 |
update statutory_documents 25/04/16 FULL LIST |
2016-05-01 |
delete phone 07584652430 |
2016-03-30 |
delete address 78 Llysfaen Road
Old Colwyn Conwy
North Wales
LL29 9HE |
2016-03-30 |
insert about_pages_linkeddomain youtube.com |
2016-03-30 |
insert address 5 Wynnstay Road
Colwyn Bay
Conwy
North Wales
LL29 8NB |
2016-03-30 |
insert address First Floor
5 Wynnstay Road
Colwyn Bay
Conwy
North Wales
LL29 8NB |
2016-03-30 |
insert career_pages_linkeddomain youtube.com |
2016-03-30 |
insert contact_pages_linkeddomain youtube.com |
2016-03-30 |
insert index_pages_linkeddomain youtube.com |
2016-03-30 |
insert management_pages_linkeddomain youtube.com |
2016-03-30 |
insert phone 07584652430 |
2016-03-30 |
insert projects_pages_linkeddomain youtube.com |
2016-03-30 |
update primary_contact 78 Llysfaen Road
Old Colwyn
Conwy
North Wales
LL29 9HE => 5 Wynnstay Road
Colwyn Bay
Conwy
North Wales
LL29 8NB |
2016-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
78 LLYSFAEN ROAD
OLD COLWYN
COLWYN BAY
CONWY
LL29 9HE |
2016-02-11 |
delete address 78 Llysfaen Road
Old Colwyn
Conwy
LL29 9HE |
2016-02-11 |
delete person Sub Agent |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-14 |
delete about_pages_linkeddomain beech-developments.co.uk |
2015-06-14 |
delete contact_pages_linkeddomain beech-developments.co.uk |
2015-06-14 |
delete index_pages_linkeddomain beech-developments.co.uk |
2015-06-14 |
delete management_pages_linkeddomain beech-developments.co.uk |
2015-06-14 |
delete projects_pages_linkeddomain beech-developments.co.uk |
2015-06-07 |
delete address 78 LLYSFAEN ROAD OLD COLWYN COLWYN BAY CONWY WALES LL29 9HE |
2015-06-07 |
insert address 78 LLYSFAEN ROAD OLD COLWYN COLWYN BAY CONWY LL29 9HE |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-14 |
update statutory_documents 25/04/15 FULL LIST |
2015-04-12 |
delete address 78 Llysfaen Road
Old Colwyn
Conwy
North Wales
LL32 8UB |
2015-04-12 |
insert address 78 Llysfaen Road
Old Colwyn
Conwy
North Wales
LL29 9HE |
2015-03-07 |
delete address 5 & 6 BRUNSWICK HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY |
2015-03-07 |
insert address 78 LLYSFAEN ROAD OLD COLWYN COLWYN BAY CONWY WALES LL29 9HE |
2015-03-07 |
update registered_address |
2015-02-15 |
delete address 5&6 Brunswick House
Riverside Business Park
Benarth Road
Conwy
North Wales
LL32 8UB |
2015-02-15 |
delete phone 01492 572545 / 01492 572237 |
2015-02-15 |
insert address 78 Llysfaen Road
Old Colwyn
Conwy
LL29 9HE |
2015-02-15 |
insert address 78 Llysfaen Road
Old Colwyn
Conwy
North Wales
LL32 8UB |
2015-02-15 |
insert phone 01492 514934 / 01492 517096 |
2015-02-15 |
update primary_contact 5&6 Brunswick House
Riverside Business Park
Benarth Road
Conwy
North Wales
LL32 8UB => 78 Llysfaen Road
Old Colwyn
Conwy
LL29 9HE |
2015-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
5 & 6 BRUNSWICK HOUSE
RIVERSIDE BUSINESS PARK
BENARTH ROAD
CONWY |
2014-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-02 |
delete person Brenig Construction Wins |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-28 |
delete source_ip 78.31.106.250 |
2014-08-28 |
insert source_ip 185.41.8.15 |
2014-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080447290001 |
2014-07-20 |
insert person Brenig Construction Wins |
2014-07-07 |
delete address 8 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY LL32 8UB |
2014-07-07 |
insert address 5 & 6 BRUNSWICK HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-07-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
8 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK
BENARTH ROAD
CONWY
LL32 8UB |
2014-06-12 |
update statutory_documents 25/04/14 FULL LIST |
2014-06-11 |
delete person Brenig Construction Praised |
2014-04-18 |
insert about_pages_linkeddomain livetech.co.uk |
2014-04-18 |
insert contact_pages_linkeddomain livetech.co.uk |
2014-04-18 |
insert index_pages_linkeddomain livetech.co.uk |
2014-04-18 |
insert management_pages_linkeddomain livetech.co.uk |
2014-04-18 |
insert person Brenig Construction Praised |
2014-04-18 |
insert projects_pages_linkeddomain livetech.co.uk |
2014-04-18 |
insert terms_pages_linkeddomain livetech.co.uk |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-25 => 2015-01-31 |
2014-02-06 |
delete address 8 Ashdown House
Riverside Business Park
Benarth Road
Conwy
North Wales
LL32 8UB |
2014-02-06 |
insert address 5&6 Brunswick House
Riverside Business Park
Benarth Road
Conwy
North Wales
LL32 8UB |
2014-02-06 |
update primary_contact 8 Ashdown House
Riverside Business Park
Benarth Road
Conwy
North Wales
LL32 8UB => 5&6 Brunswick House
Riverside Business Park
Benarth Road
Conwy
North Wales
LL32 8UB |
2014-01-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-11 |
delete alias Brenig Construction Limited |
2013-10-14 |
update person_description Mark Parry => Mark Parry |
2013-09-12 |
insert alias Brenig Construction Limited |
2013-07-16 |
update statutory_documents DIRECTOR APPOINTED MARK PARRY |
2013-07-01 |
insert sic_code 41100 - Development of building projects |
2013-07-01 |
update returns_last_madeup_date null => 2013-04-25 |
2013-07-01 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-23 |
delete address WARWICK HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD WALES LL32 8UB |
2013-06-23 |
insert address 8 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY LL32 8UB |
2013-06-23 |
update registered_address |
2013-06-06 |
update statutory_documents 25/04/13 FULL LIST |
2013-06-06 |
update statutory_documents 10/05/13 STATEMENT OF CAPITAL GBP 110.00 |
2013-06-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-06-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHELLE |
2012-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
WARWICK HOUSE RIVERSIDE BUSINESS PARK
BENARTH ROAD
CONWY
GWYNEDD
LL32 8UB
WALES |
2012-10-25 |
update statutory_documents DIRECTOR APPOINTED HOWARD VAUGHAN |
2012-10-25 |
update statutory_documents DIRECTOR APPOINTED JOHN ROCHELLE |
2012-10-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GRIFFITH ROBERTS |
2012-10-25 |
update statutory_documents ADOPT ARTICLES 19/10/2012 |
2012-10-25 |
update statutory_documents 19/10/12 STATEMENT OF CAPITAL GBP 99 |
2012-04-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |