NH 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
13/05/2513 May 2025 Confirmation statement made on 2025-04-08 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Registered office address changed from Farmhouse Office Springfield Farm Lewes Road Scaynes Hill West Sussex RH17 7NG England to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 2024-07-04

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM MYRTLE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9DA ENGLAND

View Document

28/07/2028 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DENISE STEVENS / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MISS DENISE STEVENS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS KATIE SUZANNE RUFFLE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 SECRETARY APPOINTED MRS DAWN BENT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 73 FRANKLANDS VILLAGE HAYWARDS HEATH WEST SUSSEX RH16 3QZ UNITED KINGDOM

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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