OSBORN BRICKWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Stephen John Rhodes on 2025-08-22

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Satisfaction of charge 033147930006 in full

View Document

15/10/2415 October 2024 Registered office address changed from Unit 31 Penfold Drive Gateway 11 Business Park Wymondham Norfolk NR18 0WZ to 31 Penfold Drive Wymondham Norfolk NR18 0WZ on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Gerard Martin Murphy on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Paul Pearse on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Anthony Osborn on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Marc Adam Blackburn on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Registration of charge 033147930007, created on 2023-04-25

View Document

24/04/2324 April 2023 Cessation of Elizabeth Anita Osborn as a person with significant control on 2023-04-14

View Document

24/04/2324 April 2023 Appointment of Mr Gerard Martin Murphy as a director on 2023-04-14

View Document

24/04/2324 April 2023 Appointment of Mr Wesley Anderson as a director on 2023-04-14

View Document

24/04/2324 April 2023 Appointment of Mr Paul Pearse as a director on 2023-04-14

View Document

24/04/2324 April 2023 Appointment of Mr Stephen John Rhodes as a director on 2023-04-14

View Document

24/04/2324 April 2023 Termination of appointment of Elizabeth Anita Osborn as a director on 2023-04-14

View Document

24/04/2324 April 2023 Cessation of Anthony Osborn as a person with significant control on 2023-04-14

View Document

24/04/2324 April 2023 Notification of Oratorio Management Limited as a person with significant control on 2023-04-14

View Document

17/04/2317 April 2023 Registration of charge 033147930006, created on 2023-04-12

View Document

17/04/2317 April 2023 Registration of charge 033147930005, created on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Satisfaction of charge 4 in full

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/10/227 October 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 SECRETARY APPOINTED MS LISA NICOLA BROUGHTON

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY JACQUI GRAY

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MRS JACQUI GRAY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 DIRECTOR APPOINTED MRS ELIZABETH ANITA OSBORN

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OSBORN / 11/12/2015

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JACQUI GRAY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 SECRETARY APPOINTED MRS JACQUI GRAY

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY EMMA OSBORN

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OSBORN

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 9 PIGHTLE CLOSE MULBARTON NORWICH NORFOLK NR14 8GJ

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 8

View Document

22/06/1022 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1022 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BARROWMAN

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN BARROWMAN / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OSBORN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OSBORN / 10/02/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/03/0519 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0519 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 14 WILKINSON ROAD RACKHEATH NORWICH NORFOLK NR13 6SG

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 22 KITCHENER ROAD LEISTON SUFFOLK IP16 4EY

View Document

24/02/9824 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 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