BRENIG CONSTRUCTION LIMITED - History of Changes


DateDescription
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