ROSS GILBERT 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
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

13/12/2313 December 2023 Cessation of Ross Gilbert as a person with significant control on 2020-04-05

View Document

13/12/2313 December 2023 Notification of Ross Gilbert Group Limited as a person with significant control on 2020-04-05

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

17/06/2117 June 2021 Director's details changed for Mr Ross Gilbert on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Ross Gilbert as a person with significant control on 2021-06-17

View Document

16/04/2116 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CURRSHO FROM 31/03/2020 TO 30/03/2020

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 1 DRUMMING WELL LANE OUNDLE PETERBOROUGH PE8 4AA ENGLAND

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 51 HALLCROFT ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1JW

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 SECRETARY APPOINTED MS ELISA PERNA

View Document

24/12/1524 December 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/12/1524 December 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

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 COMPANY NAME CHANGED R&G PRECISION BUILDERS LIMITED CERTIFICATE ISSUED ON 11/02/14

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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