RED BRICKS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from C/O Patel & Co. Accountants 362 Derby Street Bolton BL3 6LS to 59 Hallbridge Gardens Bolton BL1 8UT on 2023-02-20

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/02/2215 February 2022 Change of details for Miss Shema Patel as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Notification of Sabana Mahammed Imran Badshah as a person with significant control on 2022-02-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/216 August 2021 Registration of charge 098197910005, created on 2021-08-06

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098197910004

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098197910003

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098197910002

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAHAMMED BADSHAH

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR HASIB PATEL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS SHEMA PATEL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 DIRECTOR APPOINTED MR MAHAMMED IMRAN DILAVAR BADSHAH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS SABANA MAHAMMED IMRAN BADSHAH

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098197910001

View Document

17/11/1517 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 2 SLEDMERE CLOSE BOLTON BL1 8JP UNITED KINGDOM

View Document

12/10/1512 October 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