BRICKS & MORTAR PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

23/05/2523 May 2025 Notification of David Nathan Wilson as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Notification of Richard Nigel Wilson as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Notification of Stuart Paul Nickloes as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Notification of Abigail Clare Miller as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Withdrawal of a person with significant control statement on 2025-05-23

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

04/10/244 October 2024 Registered office address changed from 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Jill Fairney as a secretary on 2024-10-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 Registration of charge 127807440001, created on 2021-04-01

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR RICHARD NIGEL WILSON

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MRS ABIGAIL CLARE MILLER

View Document

06/08/206 August 2020 SECRETARY APPOINTED MS JILL GALE

View Document

06/08/206 August 2020 COMPANY NAME CHANGED BRICKS & MORTAR PROPERTY DEVELOPMENTS LTD LTD CERTIFICATE ISSUED ON 06/08/20

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR DAVID NATHAN WILSON

View Document

30/07/2030 July 2020 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