IN BRICKWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Satisfaction of charge 073759240002 in full |
08/12/238 December 2023 | Confirmation statement made on 2023-10-31 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/04/2315 April 2023 | Registration of charge 073759240002, created on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN BENNETT / 31/10/2019 |
03/11/203 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BENNETT |
03/11/203 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PHILLIPS |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NEAL PHILLIPS / 31/10/2019 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/11/196 November 2019 | DIRECTOR APPOINTED MISS NATASHA PHILLIPS |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
14/10/1514 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA PHILLIPS / 01/04/2013 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL PHILLIPS / 01/04/2013 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA PHILLIPS / 01/04/2013 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
29/09/1329 September 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 |
05/02/135 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/10/1212 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
12/10/1212 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 1J GROVEMERE HOUSE LANCASTER WAY ELY CAMBRIDGE CB6 3NW UNITED KINGDOM |
26/10/1126 October 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
11/08/1111 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILLIPS / 27/09/2010 |
23/09/1023 September 2010 | CURRSHO FROM 30/09/2011 TO 31/03/2011 |
14/09/1014 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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