BAY BRICKWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Cessation of Clive Ronald Frederick Stace as a person with significant control on 2025-07-09

View Document

16/07/2516 July 2025 Termination of appointment of Clive Ronald Frederick Stace as a director on 2025-07-09

View Document

16/07/2516 July 2025 Change of details for Mr Jeremy Paul Lee as a person with significant control on 2025-07-09

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-09 with updates

View Document

11/01/2311 January 2023 Change of details for Mr Jeremy Paul Lee as a person with significant control on 2022-05-01

View Document

11/01/2311 January 2023 Notification of Clive Ronald Frederick Stace as a person with significant control on 2022-05-01

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 424 MARGATE ROAD RAMSGATE KENT CT12 6SJ ENGLAND

View Document

03/07/203 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR CLIVE RONALD FREDERICK STACE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

26/06/1926 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 153 MORTIMER STREET HERNE BAY CT6 5HA UNITED KINGDOM

View Document

23/01/1823 January 2018 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