BRIVAN STEELS LTD

4 Horseshoe Close 4 Horseshoe Close, Bristol, BS14 0FQ, United Kingdom
StatusACTIVE
Company No.09644720
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age9 years, 21 days
JurisdictionEngland Wales

SUMMARY

BRIVAN STEELS LTD is an active private limited company with number 09644720. It was incorporated 9 years, 21 days ago, on 17 June 2015. The company address is 4 Horseshoe Close 4 Horseshoe Close, Bristol, BS14 0FQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 26 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-26

Psc name: Mr Michael Jon Butler

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brivan extension steels LTD\certificate issued on 10/08/22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy Dawn Butler

Cessation date: 2021-06-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-19

Psc name: Mr Michael Jon Butler

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Mr Michael Jon Butler

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-19

Psc name: Mrs Tracy Dawn Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: 60 Whitecross Avenue Whitchurch Bristol BS14 9JE United Kingdom

New address: 4 Horseshoe Close Whitchurch Bristol BS14 0FQ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Jon Butler

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Dawn Butler

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-12

Officer name: Michael Butler

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Dawn Atkinson

Termination date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A LAMB LIMITED

WALTON NEW ROAD,LUTTERWORTH,LE17 5RD

Number:03955578
Status:ACTIVE
Category:Private Limited Company

D WRIGHT CONSTRUCTION LIMITED

125 QUEEN STREET,WHITEHAVEN,CA28 7QF

Number:09818941
Status:ACTIVE
Category:Private Limited Company

ELMFIELD HOUSE DENTAL EDUCATION LIMITED

ELMFIELD HOUSE,TEDDINGTON,TW11 8EW

Number:08572956
Status:ACTIVE
Category:Private Limited Company

MEHER BABA ASSOCIATION LIMITED

FLAT 1,LONDON,W6 7HG

Number:01038022
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWANN LIGHTING LIMITED

HIGHCLIFFE BUSINESS PARK THE CLIFF,LINCOLN,LN1 2WE

Number:09042457
Status:ACTIVE
Category:Private Limited Company

TELL ME THE TRUFFE LIMITED

SOVEREIGN HOUSE,LONDON,WC2H 8HQ

Number:09170779
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