BRICKRASH LIMITED
Company Documents
| Date | Description | 
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off | 
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off | 
| 30/07/2530 July 2025 | Compulsory strike-off action has been discontinued | 
| 30/07/2530 July 2025 | Compulsory strike-off action has been discontinued | 
| 29/07/2529 July 2025 | Confirmation statement made on 2025-03-08 with updates | 
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off | 
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off | 
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2023-11-30 | 
| 10/03/2510 March 2025 | Appointment of Mr James Mcgrail as a director on 2025-03-01 | 
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued | 
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued | 
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off | 
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off | 
| 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 | 
| 02/09/242 September 2024 | Cessation of Paul Ian Parkhouse as a person with significant control on 2024-08-31 | 
| 02/09/242 September 2024 | Termination of appointment of Paul Ian Parkhouse as a director on 2024-08-31 | 
| 02/09/242 September 2024 | Change of details for Mr William Sutcliffe as a person with significant control on 2024-08-31 | 
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-08 with updates | 
| 22/01/2422 January 2024 | Director's details changed for Mr William Sutcliffe on 2023-09-01 | 
| 22/01/2422 January 2024 | Change of details for Mr William Sutcliffe as a person with significant control on 2023-09-01 | 
| 22/01/2422 January 2024 | Change of details for Mr Paul Ian Parkhouse as a person with significant control on 2023-09-01 | 
| 22/01/2422 January 2024 | Director's details changed for Mr Paul Ian Parkhouse on 2023-09-01 | 
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 | 
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 | 
| 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 | 
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-08 with updates | 
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 | 
| 03/09/203 September 2020 | 30/11/19 TOTAL EXEMPTION FULL | 
| 14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM SUTCLIFFE / 14/05/2020 | 
| 14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SUTCLIFFE / 14/05/2020 | 
| 14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL IAN PARKHOUSE / 14/05/2020 | 
| 14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN PARKHOUSE / 14/05/2020 | 
| 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 | 
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | 
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 | 
| 30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL | 
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | 
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 | 
| 28/08/1828 August 2018 | 30/11/17 TOTAL EXEMPTION FULL | 
| 15/05/1815 May 2018 | PREVSHO FROM 31/03/2018 TO 30/11/2017 | 
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | 
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 | 
| 09/03/179 March 2017 | 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