FORMATION8 BRICKWORK LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

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

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

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

View Document

28/04/2228 April 2022 Appointment of Neville Taylor as a director on 2022-04-07

View Document

28/04/2228 April 2022 Notification of Neville Taylor as a person with significant control on 2022-04-07

View Document

28/04/2228 April 2022 Cessation of Gareth Edward Gillatt as a person with significant control on 2022-04-07

View Document

28/04/2228 April 2022 Cessation of Paul Purdie as a person with significant control on 2022-04-07

View Document

28/04/2228 April 2022 Termination of appointment of Gareth Edward Gillatt as a director on 2022-04-07

View Document

28/04/2228 April 2022 Termination of appointment of Paul Purdie as a director on 2022-04-07

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PURDIE

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PAUL PURDIE

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information