SIXTY BRICKS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 105939570002 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 105939570001 in full

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Current accounting period shortened from 2025-12-12 to 2025-03-31

View Document

13/03/2513 March 2025 Accounts for a small company made up to 2024-12-12

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-12

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

12/12/2412 December 2024 Annual accounts for year ending 12 Dec 2024

View Accounts

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024 Statement of capital on 2024-08-30

View Document

30/08/2430 August 2024 Resolutions

View Document

28/08/2428 August 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

28/08/2428 August 2024 Full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Appointment of Mr Michael Craig Egglestone as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Ms Ursula Gamble as a secretary on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of John Clive Turnbull as a director on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Jonathan Lebert Martin as a director on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Sarah Jessica Parsons as a director on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Emdadul Haque Jahangir Mannan as a secretary on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Termination of appointment of John James Anderson as a director on 2024-05-26

View Document

28/05/2428 May 2024 Termination of appointment of Sarah Alison Wall as a director on 2024-05-26

View Document

28/05/2428 May 2024 Termination of appointment of Paul George Lowenberg as a director on 2024-05-26

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Registered office address changed from North West Wing 2nd Floor Town Hall Fellowship Square, Forest Road London E17 4JF England to Waltham Forest Town Hall Fellowship Square Forest Road London E17 4JF on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Mr John Turnbull as a director on 2023-07-13

View Document

09/05/239 May 2023 Termination of appointment of Robert James Manning as a director on 2023-04-30

View Document

21/04/2321 April 2023 Registration of charge 105939570002, created on 2023-04-18

View Document

31/01/2331 January 2023 Appointment of Ms Sarah Jessica Parsons as a director on 2023-01-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Termination of appointment of Joseph Andrew Garrod as a director on 2022-11-28

View Document

24/10/2224 October 2022 Appointment of Mr Jonathan Lebert Martin as a director on 2022-10-11

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Second filing of Confirmation Statement dated 2021-01-30

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

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

View Accounts

15/02/2115 February 2021 Confirmation statement made on 2021-01-30 with updates

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM THE MAGISTRATES 1 FARNAN AVENUE LONDON E17 4NX ENGLAND

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM ROOM 209, FINANCE, WALTHAM FOREST TOWN HALL FOREST ROAD LONDON E17 4JF ENGLAND

View Document

11/06/1911 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ROBERT JAMES MANNING

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JOSEPH ANDREW GARROD

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN MILLER

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR THERESA BORKETT

View Document

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

View Accounts

05/03/185 March 2018 COMPANY NAME CHANGED WALTHAM FOREST DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/03/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

22/01/1822 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM WALTHAM FOREST TOWN HALL FOREST ROAD WALTHAMSTOW E17 4JF UNITED KINGDOM

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR GLENN MICHAEL MILLER

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR DARREN PAUL WELSH

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information