M.R. SMITH 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 |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2025-03-31 |
12/04/2512 April 2025 | Confirmation statement made on 2025-02-25 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | Registered office address changed from Silvaco House Stocks Bridge Way St. Ives PE27 5JL England to 6 Bull Lane St. Ives Cambs PE27 5AX on 2025-02-27 |
23/07/2423 July 2024 | Micro company accounts made up to 2024-03-31 |
03/05/243 May 2024 | Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom to Silvaco House Stocks Bridge Way St. Ives PE27 5JL on 2024-05-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-25 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-25 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2021-11-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 6 MANOR MEWS, BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5UW |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA REA / 11/08/2017 |
25/09/1725 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS LISA CLAIRE REA / 11/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
07/10/167 October 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 |
09/03/169 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/159 September 2015 | DIRECTOR APPOINTED MS LISA REA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
25/11/1325 November 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 |
20/03/1320 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 12 THE BROADWAY ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 5BN |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY SMITH / 26/02/2010 |
10/03/1010 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA REA / 17/03/2009 |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 17/03/2009 |
08/04/088 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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