BRICKRASH LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-03-08 with updates

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2023-11-30

View Document

10/03/2510 March 2025 Appointment of Mr James Mcgrail as a director on 2025-03-01

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to 3 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2024-10-28

View Document

02/09/242 September 2024 Cessation of Paul Ian Parkhouse as a person with significant control on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Paul Ian Parkhouse as a director on 2024-08-31

View Document

02/09/242 September 2024 Change of details for Mr William Sutcliffe as a person with significant control on 2024-08-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

22/01/2422 January 2024 Director's details changed for Mr William Sutcliffe on 2023-09-01

View Document

22/01/2422 January 2024 Change of details for Mr William Sutcliffe as a person with significant control on 2023-09-01

View Document

22/01/2422 January 2024 Change of details for Mr Paul Ian Parkhouse as a person with significant control on 2023-09-01

View Document

22/01/2422 January 2024 Director's details changed for Mr Paul Ian Parkhouse on 2023-09-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Lacemaker House 5-7 Chapel Street Marlow SL7 3HN on 2023-08-24

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SUTCLIFFE / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SUTCLIFFE / 14/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL IAN PARKHOUSE / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN PARKHOUSE / 14/05/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/03/179 March 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