FORMATION8 BRICKWORK LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02 |
25/06/2425 June 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-06-25 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with updates |
28/04/2228 April 2022 | Registered office address changed from 168 Goring Road Worthing West Sussex BN12 4PH to 61 Bridge Street Kington HR5 3DJ on 2022-04-28 |
28/04/2228 April 2022 | Appointment of Neville Taylor as a director on 2022-04-07 |
28/04/2228 April 2022 | Notification of Neville Taylor as a person with significant control on 2022-04-07 |
28/04/2228 April 2022 | Cessation of Gareth Edward Gillatt as a person with significant control on 2022-04-07 |
28/04/2228 April 2022 | Cessation of Paul Purdie as a person with significant control on 2022-04-07 |
28/04/2228 April 2022 | Termination of appointment of Gareth Edward Gillatt as a director on 2022-04-07 |
28/04/2228 April 2022 | Termination of appointment of Paul Purdie as a director on 2022-04-07 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-05 with no updates |
14/12/2114 December 2021 | Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 168 Goring Road Worthing West Sussex BN12 4PH on 2021-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
07/08/187 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/08/165 August 2016 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL PURDIE |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR PAUL PURDIE |
11/05/1511 May 2015 | 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