N J S BRICKWORK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

23/09/2423 September 2024 Current accounting period extended from 2024-09-25 to 2024-09-30

View Document

18/06/2418 June 2024 Director's details changed for Mr Justin Bartlett on 2024-06-17

View Document

18/06/2418 June 2024 Registered office address changed from C/O Moore (South) Llp City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-06-18

View Document

18/06/2418 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

06/03/246 March 2024 Termination of appointment of Christopher Michael Youmans as a director on 2023-12-31

View Document

06/03/246 March 2024 Appointment of Mr Justin Bartlett as a director on 2023-12-31

View Document

25/10/2325 October 2023 Registration of charge 036362380007, created on 2023-10-25

View Document

18/10/2318 October 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

27/09/2127 September 2021 Current accounting period shortened from 2020-09-28 to 2020-09-27

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036362380006

View Document

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

24/06/1924 June 2019 PREVEXT FROM 26/09/2018 TO 30/09/2018

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036362380005

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

29/06/1829 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

29/06/1829 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

29/06/1829 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

14/02/1814 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

14/02/1814 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

14/02/1814 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR DEAN JEFFREY SIBLEY

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 01/10/2017

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 01/10/2017

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR WAYNE GARY PRICE

View Document

26/09/1726 September 2017 CURRSHO FROM 27/09/2016 TO 26/09/2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

27/06/1727 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

07/01/177 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036362380004

View Document

04/01/174 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/174 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

04/01/174 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

04/01/174 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1628 September 2016 CURRSHO FROM 29/09/2015 TO 28/09/2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 01/07/2013

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 01/07/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 01/10/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MARK EDMOND HOBBS

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK EDMOND HOBBS / 01/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 10/11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1T9

View Document

12/11/0112 November 2001 AUDITOR'S RESIGNATION

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 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