HARVIL BRICKWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-11-30

View Document

30/07/2530 July 2025 NewAppointment of Mr Edward William Nixon as a director on 2025-07-30

View Document

10/06/2510 June 2025 Notification of Statom Holdings Limited as a person with significant control on 2025-05-27

View Document

10/06/2510 June 2025 Cessation of Aym Group Ltd as a person with significant control on 2025-05-27

View Document

10/06/2510 June 2025 Appointment of Mr William Stephen Kane as a director on 2025-05-27

View Document

10/06/2510 June 2025 Appointment of Mr Radu Johny Boca as a director on 2025-05-27

View Document

10/06/2510 June 2025 Termination of appointment of Michael Loizias as a director on 2025-05-27

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

21/03/2521 March 2025 Change of details for Ltc Central Limited as a person with significant control on 2025-01-24

View Document

06/02/256 February 2025 Change of details for Ltc Central Limited as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from Harefield Oil Terminal Harvil Road Harefield Uxbridge UB9 6JL England to Lakeside Park Medway City Estate Kent ME2 4LT on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Michael Loizias on 2025-01-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Second filing of Confirmation Statement dated 2023-03-28

View Document

04/06/244 June 2024 Cessation of Harvil Holdings Ltd as a person with significant control on 2023-03-28

View Document

04/06/244 June 2024 Notification of Ltc Central Limited as a person with significant control on 2023-03-28

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/04/2430 April 2024 Satisfaction of charge 093234210001 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 093234210002 in full

View Document

08/12/238 December 2023 Registration of charge 093234210002, created on 2023-11-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

29/03/2329 March 2023 Cessation of Ltc Central Limited as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Notification of Harvil Holdings Ltd as a person with significant control on 2023-03-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/04/2223 April 2022 Full accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

02/12/212 December 2021 Registration of charge 093234210001, created on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 COMPANY NAME CHANGED HARVIL ROOFING LIMITED CERTIFICATE ISSUED ON 19/08/20

View Document

09/07/209 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1623 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 18/11/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 01/12/2015

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 COMPANY NAME CHANGED AYM (SERVICES) LIMITED CERTIFICATE ISSUED ON 02/12/14

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information