D L P BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/07/1224 July 2012 | DISS40 (DISS40(SOAD)) |
23/07/1223 July 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JONES / 01/01/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JONES / 01/01/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DEAN JONES / 01/01/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: UNITY HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET |
08/05/078 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | SECRETARY RESIGNED |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | DIRECTOR RESIGNED |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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