J HOWLEY BRICKWORK LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewSecond filing of Confirmation Statement dated 2025-03-23

View Document

14/07/2514 July 2025 NewChange of share class name or designation

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

09/06/259 June 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Change of details for Mr Jonathan Howley as a person with significant control on 2018-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Director's details changed for Mr Jonathan Howley on 2022-12-08

View Document

13/12/2213 December 2022 Registered office address changed from 87 Crown Drive Bishops Cleeve Cheltenham GL52 8AZ England to 1 Deans Way Bishops Cleeve Cheltenham GL52 8DW on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Jonathan Howley as a person with significant control on 2022-12-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HOWLEY / 22/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWLEY / 22/04/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 73 MEDOC CLOSE WYMANS BROOK CHELTENHAM GLOUCESTERSHIRE GL50 4SP ENGLAND

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

24/06/1924 June 2019 CESSATION OF STACEY ANNE CAUDLE AS A PSC

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR STACEY CAUDLE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1724 March 2017 Incorporation

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information