KPM 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
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Phillip Kevin Moore on 2023-07-17

View Document

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

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Phillip Kevin Moore on 2022-05-16

View Document

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

View Accounts

10/02/2210 February 2022 Current accounting period shortened from 2022-04-05 to 2022-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BARBARA MOORE

View Document

21/08/1721 August 2017 CESSATION OF PHILLIP KEVIN MOORE AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL MOORE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP KEVIN MOORE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/09/1629 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/06/13

View Document

29/09/1629 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/06/11

View Document

29/09/1629 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/06/12

View Document

14/09/1614 September 2016 SECOND FILED SH01 - 30/03/11 STATEMENT OF CAPITAL GBP 200.00

View Document

14/09/1614 September 2016 SECOND FILED SH01 - 21/03/13 STATEMENT OF CAPITAL GBP 300.00

View Document

02/09/162 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KEVIN MOORE / 10/06/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE BARBARA MOORE / 10/06/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL MOORE / 10/06/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/02/1624 February 2016 23/02/16 STATEMENT OF CAPITAL GBP 400

View Document

20/07/1520 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, 140 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 5ST

View Document

01/08/141 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR PHILLIP KEVIN MOORE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MOORE

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM, FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD, COSHAM, PORTSMOUTH, PO6 3DY, UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 300

View Document

13/03/1313 March 2013 CURRSHO FROM 30/06/2013 TO 05/04/2013

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, 173 LONDON ROAD, NORTH END, PORTSMOUTH, HAMPSHIRE, PO2 9AE

View Document

17/07/1217 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 DIRECTOR APPOINTED MR PHILLIP KEVIN MOORE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MOORE / 26/06/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MOORE / 26/06/2011

View Document

30/03/1130 March 2011 30/03/11 STATEMENT OF CAPITAL GBP 200

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM, 32 LONDON ROAD, PURBROOK, HAMPSHIRE, PO7 4LJ

View Document

03/09/103 September 2010 26/06/10 NO CHANGES

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM, THE WILLOWS 140, LONDON ROAD, WATERLOOVILLE, PO7 5ST, UNITED KINGDOM

View Document

11/09/0911 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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