C.W BRICKWORK CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-04 with updates |
03/06/253 June 2025 | Director's details changed for Wayne Newman on 2025-06-03 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-04 with updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-04 with updates |
16/09/2016 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / CALLUM HARRIS / 20/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM HARRIS / 20/05/2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/10/1925 October 2019 | WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER |
25/10/1925 October 2019 | REGISTER SNAPSHOT FOR EW04 |
25/10/1925 October 2019 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
25/10/1925 October 2019 | REGISTER SNAPSHOT FOR EW01 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 30 GREGORY ROAD BARLESTONE NUNEATON CV13 0ET ENGLAND |
05/06/185 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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