This company is commonly known as B&r Watford Ltd. The company was founded 6 years ago and was given the registration number 11399364. The firm's registered office is in BICESTER. You can find them at The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, . This company's SIC code is 41100 - Development of building projects.
Name | : | B&R WATFORD LTD |
---|---|---|
Company Number | : | 11399364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2018 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England, OX26 5DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Plenty Close, Newbury, England, RG14 5RL | Director | 28 February 2019 | Active |
Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR | Director | 28 February 2019 | Active |
Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR | Director | 05 June 2018 | Active |
Mrs Sharyn Fiona Eilertsen | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Plenty Close, Newbury, England, RG14 5RL |
Nature of control | : |
|
Mr Steve Ronald Bannister | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Plenty Close, Newbury, England, RG14 5RL |
Nature of control | : |
|
Mr Joseph Rice | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-07-07 | Gazette | Gazette filings brought up to date. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Capital | Capital allotment shares. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.