BRICK SOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

29/10/2429 October 2024 Registered office address changed from 87 Westfield Road Woking Surrey GU22 9PX England to Astra House the Common Cranleigh Surrey GU6 8RZ on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / ALISON MORLEY / 16/10/2019

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / JOHN JAMES MORLEY / 16/10/2019

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM LIAN YARD REDHILL ROAD COBHAM SURREY KT11 1EG

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / ALISON MORLEY / 11/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / JOHN JAMES MORLEY / 11/05/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/10/1413 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1430 September 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 19 THE MOUNT CRANLEIGH SURREY GU6 7LU

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS CHAN

View Document

12/03/1412 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MORLEY / 01/11/2009

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

09/12/029 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/02/025 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/012 May 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 EXEMPTION FROM APPOINTING AUDITORS 27/11/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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