BARTS BRICKWORK & BUILDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

21/09/2321 September 2023 Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Dorset BH24 1AP England to Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH on 2023-09-21

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Termination of appointment of Andrew Cox as a director on 2023-07-26

View Document

31/07/2331 July 2023 Cessation of Andrew Cox as a person with significant control on 2023-07-27

View Document

31/07/2331 July 2023 Change of details for Mr Sean Bartlett as a person with significant control on 2023-07-27

View Document

20/04/2320 April 2023 Change of details for Mr Andrew Cox as a person with significant control on 2023-04-05

View Document

20/04/2320 April 2023 Director's details changed for Mr Andrew Cox on 2023-04-05

View Document

20/04/2320 April 2023 Director's details changed for Mr Sean Bartlett on 2023-04-05

View Document

20/04/2320 April 2023 Change of details for Mr Sean Bartlett as a person with significant control on 2023-04-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM PO BOX BH12 4NQ STUDIO 5 18 MANNINGS HEATH ROAD POOLE DORSET BH12 4NQ ENGLAND

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 31 PARLEY ROAD BOURNEMOUTH BH9 3BD ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARTLETT / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARTLETT / 14/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW COX / 14/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN BARTLETT / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COX / 14/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM UNIT 8 PARKLAND MANNOR 15 BODORGAN ROAD BOURNEMOUTH BH2 6NQ ENGLAND

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARTLETT / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COX / 01/06/2017

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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