FULCRUM BRICKWORKS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
20/11/2320 November 2023 | Change of details for Mr Anthony John Hurst as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Notification of Jonathan Anthony Hurst as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
04/07/234 July 2023 | Notification of Louis Hurst as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Notification of Stephen Rennox as a person with significant control on 2023-07-04 |
30/06/2330 June 2023 | Appointment of Mr Louis Hurst as a director on 2023-06-01 |
30/06/2330 June 2023 | Appointment of Mr Stephen Rennox as a director on 2023-06-01 |
30/06/2330 June 2023 | Appointment of Mr Jonathan Anthony Hurst as a director on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
12/12/2212 December 2022 | Registered office address changed from 51 Walford Road Ashton-in-Makerfield Wigan Greater Manchester WN4 8EH United Kingdom to 51 Walford Road Ashton-in-Makerfield Wigan WN4 8PH on 2022-12-12 |
02/12/222 December 2022 | Registered office address changed from 51 Walford Road Ashton in Makerfield Wigan Greater Manchester WN4 8PW to 51 Walford Road Ashton-in-Makerfield Wigan Greater Manchester WN4 8EH on 2022-12-02 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HURST / 01/10/2009 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company