MITCHELL & URWIN BRICKWORK CONTRACTORS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2025-03-31

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

03/09/243 September 2024 Notification of Mitchell & Urwin Brickwork Contractors Eot Trustee Limited as a person with significant control on 2024-03-05

View Document

03/09/243 September 2024 Cessation of Susan Taylor Urwin as a person with significant control on 2024-03-05

View Document

03/09/243 September 2024 Cessation of Richard John Urwin as a person with significant control on 2024-03-05

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN TAYLOR URWIN / 18/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN URWIN / 18/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM UNITS 1 & 2 MIDDLETHORPE BUSINESS PARK SIM BALK LANE BISHOPTHORPE YORK YO23 2BD

View Document

24/01/2024 January 2020 ADOPT ARTICLES 01/01/2020

View Document

23/01/2023 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 1108

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

18/09/1918 September 2019 SAIL ADDRESS CHANGED FROM: C/O SAGARS LLP UNIT 1 AND 2 MIDDLETHORPE BUSINESS PARK SIM BALK LANE BISHOPTHORPE, YORK YO23 2BD ENGLAND

View Document

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN TAYLOR URWIN / 01/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TAYLOR URWIN / 01/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN URWIN / 01/09/2019

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045283480001

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

23/04/1823 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 1054

View Document

17/04/1817 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1817 April 2018 ADOPT ARTICLES 26/03/2018

View Document

22/09/1722 September 2017 SAIL ADDRESS CHANGED FROM: C/O SAGARS LLP GRESHAM HOUSE 5-7 ST. PAULS STREET LEEDS LS1 2JG UNITED KINGDOM

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM UNIT 5 MIDDLETHORPE BUSINESS PARK SIM BALK LANE BISHOPTHORPE YORK YO23 2BD ENGLAND

View Document

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM UNIT 5 MIDDLETHORPE BUSINESS PARK SIM BACK LANE BISHOPTHORPE YORK YO23 2BD

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

03/11/103 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TAYLOR URWIN / 06/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN URWIN / 06/09/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT 3 FOREST BUSINESS PARK FOREST FARM FULFORD YORK

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD URWIN / 20/03/2008

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN URWIN / 20/03/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 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