BRICK AND STONE DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

26/07/2426 July 2024 Registration of charge NI6360130002, created on 2024-07-24

View Document

09/07/249 July 2024 Change of details for Mr Nicholas William James Blair as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Satisfaction of charge NI6360130001 in full

View Document

29/05/2429 May 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

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/10/2324 October 2023 Appointment of Mrs Victoria Agnew as a director on 2023-10-24

View Document

24/10/2324 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

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

26/10/2126 October 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

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA NORTHERN IRELAND

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6360130001

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY

View Document

04/02/164 February 2016 DIRECTOR APPOINTED NICHOLAS WILLIAM JAMES BLAIR

View Document

04/02/164 February 2016 DIRECTOR APPOINTED WILLIAM STEPHEN MEGARRY

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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