DSM BRICKWORK LTD

Company Documents

DateDescription
17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-09-20

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

20/09/2420 September 2024 Annual accounts for year ending 20 Sep 2024

View Accounts

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-09-20

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

20/09/2320 September 2023 Annual accounts for year ending 20 Sep 2023

View Accounts

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-09-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/09/2220 September 2022 Annual accounts for year ending 20 Sep 2022

View Accounts

14/09/2214 September 2022 Previous accounting period shortened from 2021-09-20 to 2021-09-19

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2020-09-21

View Document

20/09/2120 September 2021 Annual accounts for year ending 20 Sep 2021

View Accounts

21/09/2021 September 2020 Annual accounts for year ending 21 Sep 2020

View Accounts

30/07/2030 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 PREVSHO FROM 25/09/2019 TO 24/09/2019

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CURRSHO FROM 26/09/2018 TO 25/09/2018

View Document

28/06/1928 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

25/06/1925 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

29/11/1829 November 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CURRSHO FROM 29/09/2017 TO 28/09/2017

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 21 MARINA COURT CASTLE STREET HULL HU1 1TJ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM STUDIO 1 21 SIXTH AVENUE WATFORD HERTFORDSHIRE WD25 9QA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM STUDIO1, 219 PERRYSFIELD ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0TL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 82 PERRYSFIELD ROAD CHESHUNT EN8 0TF

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/108 March 2010 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY SENEN MULQUEEN / 07/01/2010

View Document

08/02/108 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MULQUEEN / 07/01/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information