About

Registered Number: 01092127
Date of Incorporation: 24/01/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: Park House, Church Lane, St George, Bristol, BS5 7AG

 

Brandwells Construction Company Ltd was founded on 24 January 1973. The organisation has 3 directors listed in the Companies House registry. The business is registered for VAT. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Stephen Llewellyn 01 January 2018 - 1
SCHOFIELD, Robert Alan 01 July 2017 - 1
WHEELER, Lawrence Sydney N/A 29 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 13 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 21 May 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
TM02 - Termination of appointment of secretary 11 January 2018
AP01 - Appointment of director 11 January 2018
CS01 - N/A 03 October 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 07 August 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 12 May 2010
RESOLUTIONS - N/A 27 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 11 July 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 25 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
363s - Annual Return 29 November 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
169 - Return by a company purchasing its own shares 23 May 2002
RESOLUTIONS - N/A 10 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 11 November 1997
RESOLUTIONS - N/A 25 September 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 27 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 31 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 15 November 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 10 September 1990
288 - N/A 01 May 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 27 January 1989
288 - N/A 05 February 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 17 December 1987
AA - Annual Accounts 08 November 1986
363 - Annual Return 08 November 1986
AA - Annual Accounts 24 July 1986
AA - Annual Accounts 28 July 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2008 Outstanding

N/A

Legal charge 09 September 1983 Fully Satisfied

N/A

Mortgage 04 August 1983 Fully Satisfied

N/A

Legal charge 11 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.