MAK BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-20 with no updates | 
| 04/03/254 March 2025 | Micro company accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-20 with no updates | 
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 20/09/2320 September 2023 | Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP England to 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA on 2023-09-20 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates | 
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-07-31 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-20 with no updates | 
| 23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES | 
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 | 
| 12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR KURTIS TRINDER | 
| 12/09/1912 September 2019 | CESSATION OF KURTIS TRINDER AS A PSC | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES | 
| 12/04/1912 April 2019 | SECRETARY APPOINTED MRS EMMA LOUISE EDMONDSON | 
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES | 
| 13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURTIS TRINDER / 13/02/2018 | 
| 13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR KURTIS TRINDER / 13/02/2018 | 
| 21/07/1721 July 2017 | 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