BRICKS & MORTAR DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Kitty Willow Shukman on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for James Nicholas Oliver Shukman on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr David Shukman on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Harold Shukman on 2023-10-23

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Director's details changed for Kitty Willow Shukman on 2023-01-31

View Document

09/02/239 February 2023 Director's details changed for Catherine Therese Shukman on 2023-01-31

View Document

27/10/2227 October 2022 Director's details changed for Mr David Shukman on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

27/10/2227 October 2022 Director's details changed for Harold Shukman on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Ms Jessica Therese Pryce-Jones on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from 17 Croftdown Road London NW5 1EL United Kingdom to Ground Floor Unit 15 Somerville Court Trinity Way Adderbury Oxon OX17 3SN on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for James Shukman on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Registration of charge 100034570002, created on 2022-01-21

View Document

25/01/2225 January 2022 Registration of charge 100034570001, created on 2022-01-21

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

25/11/2125 November 2021 Appointment of Harold Shukman as a director on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Catherine Therese Shukman as a director on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of James Shukman as a director on 2021-11-25

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHUKMAN / 07/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SHUKMAN / 07/02/2020

View Document

03/12/193 December 2019 ADOPT ARTICLES 01/10/2019

View Document

26/11/1926 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 105

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXON OX26 6BW UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MS JESSICA THERESE PRYCE-JONES / 11/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA THERESE PRYCE-JONES / 11/02/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MS JESSICA THERESE PRYCE-JONES / 06/04/2016

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SHUKMAN / 06/04/2016

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHUKMAN / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA THERESE PRYCE-JONES / 14/02/2017

View Document

20/04/1620 April 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

12/02/1612 February 2016 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