ELDON 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 |
---|---|
07/02/257 February 2025 | Notification of Amanda Hill as a person with significant control on 2025-02-07 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Cessation of Kenneth Moon as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Termination of appointment of Kenneth Moon as a director on 2024-11-21 |
09/07/249 July 2024 | Confirmation statement made on 2024-05-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-19 with updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/01/219 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | Registered office address changed from , 3 the Arcade, Covent Garden, Liverpool, L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 2016-07-18 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA |
09/06/169 June 2016 | 20/04/16 STATEMENT OF CAPITAL GBP 4 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/12/1530 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 |
10/02/1510 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8TA UNITED KINGDOM |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM |
04/02/144 February 2014 | Registered office address changed from , 3 the Arcade, Covent Garden, Liverpool, L2 8TA, United Kingdom on 2014-02-04 |
04/02/144 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/02/133 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
13/02/1213 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM |
31/10/1131 October 2011 | Registered office address changed from , 3 the Arcade, Covent Garden, Liverpool, L2 8UA, United Kingdom on 2011-10-31 |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
11/04/1111 April 2011 | Registered office address changed from , Second Floor Rear Suite 47 Rodney Street, Liverpool, Merseyside, L1 9EW on 2011-04-11 |
11/02/1111 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILL / 23/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOON / 23/01/2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/12/0816 December 2008 | |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM SECOND FLOOR REAR SUITE 47 RODNET STREET LIVERPOOL MERSEYSIDE L1 9EW |
18/07/0818 July 2008 | |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
12/02/0812 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/04/0715 April 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 298 ST MARY'S RD LIVERPOOL L19 0NQ |
04/01/074 January 2007 | |
15/03/0615 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
31/03/0531 March 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
05/02/045 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
23/01/0323 January 2003 | 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