DENTSTEAD 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 |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-30 with updates |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Change of share class name or designation |
31/05/2331 May 2023 | Resolutions |
15/05/2315 May 2023 | Appointment of Mrs Samantha Hamstead as a director on 2023-03-01 |
15/05/2315 May 2023 | Appointment of Mrs Sharon Patricia Denton as a director on 2023-03-01 |
18/12/2218 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-30 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HAMSTEAD / 29/05/2020 |
12/06/2012 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HAMSTEAD / 29/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HAMSTEAD / 01/06/2011 |
11/06/1211 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY NIGEL DENTON / 01/06/2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM UNIT F1 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 1DS |
06/07/116 July 2011 | 30/05/11 NO CHANGES |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY NIGEL DENTON / 01/07/2009 |
08/07/098 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DENTON / 30/06/2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMSTEAD / 01/01/2009 |
18/06/0918 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HAMSTEAD / 01/01/2009 |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | NEW SECRETARY APPOINTED |
14/12/0714 December 2007 | SECRETARY RESIGNED |
05/12/075 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/11/079 November 2007 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 16 AVRO CLOSE SOUTHAMPTON HAMPSHIRE SO15 4AE |
09/11/079 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
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