BAY BRICKWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Cessation of Clive Ronald Frederick Stace as a person with significant control on 2025-07-09 |
16/07/2516 July 2025 | Termination of appointment of Clive Ronald Frederick Stace as a director on 2025-07-09 |
16/07/2516 July 2025 | Change of details for Mr Jeremy Paul Lee as a person with significant control on 2025-07-09 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
26/10/2426 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
26/10/2326 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-09 with updates |
11/01/2311 January 2023 | Change of details for Mr Jeremy Paul Lee as a person with significant control on 2022-05-01 |
11/01/2311 January 2023 | Notification of Clive Ronald Frederick Stace as a person with significant control on 2022-05-01 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 424 MARGATE ROAD RAMSGATE KENT CT12 6SJ ENGLAND |
03/07/203 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR CLIVE RONALD FREDERICK STACE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
26/06/1926 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 153 MORTIMER STREET HERNE BAY CT6 5HA UNITED KINGDOM |
23/01/1823 January 2018 | 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