B & S BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Change of details for Mrs Teresa Anne Barnard as a person with significant control on 2025-10-21 |
| 21/10/2521 October 2025 New | Registered office address changed from Lakeside Farm Butetown Rhymney Tredegar NP22 5QT to 36 Kilcredaun House Ferry Court Cardiff CF11 0JG on 2025-10-21 |
| 21/10/2521 October 2025 New | Change of details for Mr Jason Peter Barnard as a person with significant control on 2025-10-21 |
| 21/10/2521 October 2025 New | Secretary's details changed for Teresa Anne Barnard on 2025-10-21 |
| 21/10/2521 October 2025 New | Director's details changed for Mrs Teresa Anne Barnard on 2025-10-21 |
| 21/10/2521 October 2025 New | Director's details changed for Mr Jason Peter Barnard on 2025-10-21 |
| 13/06/2513 June 2025 | Previous accounting period extended from 2025-04-05 to 2025-05-31 |
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
| 01/08/231 August 2023 | Total exemption full accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
| 01/12/211 December 2021 | Notification of Teresa Anne Barnard as a person with significant control on 2016-04-06 |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 22/08/1922 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 19/10/1819 October 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
| 10/11/1710 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16 |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 15/11/1615 November 2016 | DIRECTOR APPOINTED MRS TERESA ANNE BARNARD |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 22/12/1522 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
| 10/09/1510 September 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 22/12/1422 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
| 22/08/1422 August 2014 | CURREXT FROM 31/12/2014 TO 05/04/2015 |
| 20/12/1320 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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