SIXTY BRICKS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Satisfaction of charge 105939570002 in full |
20/05/2520 May 2025 | Satisfaction of charge 105939570001 in full |
09/05/259 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Current accounting period shortened from 2025-12-12 to 2025-03-31 |
13/03/2513 March 2025 | Accounts for a small company made up to 2024-12-12 |
13/03/2513 March 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-12 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-22 with updates |
12/12/2412 December 2024 | Annual accounts for year ending 12 Dec 2024 |
30/08/2430 August 2024 | |
30/08/2430 August 2024 | |
30/08/2430 August 2024 | Statement of capital on 2024-08-30 |
30/08/2430 August 2024 | Resolutions |
28/08/2428 August 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
28/08/2428 August 2024 | Full accounts made up to 2024-06-30 |
05/08/245 August 2024 | Appointment of Mr Michael Craig Egglestone as a director on 2024-08-01 |
02/08/242 August 2024 | Appointment of Ms Ursula Gamble as a secretary on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of John Clive Turnbull as a director on 2024-07-31 |
02/08/242 August 2024 | Termination of appointment of Jonathan Lebert Martin as a director on 2024-07-31 |
02/08/242 August 2024 | Termination of appointment of Sarah Jessica Parsons as a director on 2024-07-31 |
02/08/242 August 2024 | Termination of appointment of Emdadul Haque Jahangir Mannan as a secretary on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Termination of appointment of John James Anderson as a director on 2024-05-26 |
28/05/2428 May 2024 | Termination of appointment of Sarah Alison Wall as a director on 2024-05-26 |
28/05/2428 May 2024 | Termination of appointment of Paul George Lowenberg as a director on 2024-05-26 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
04/01/244 January 2024 | Full accounts made up to 2023-03-31 |
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 |
18/08/2318 August 2023 | Appointment of Mr John Turnbull as a director on 2023-07-13 |
09/05/239 May 2023 | Termination of appointment of Robert James Manning as a director on 2023-04-30 |
21/04/2321 April 2023 | Registration of charge 105939570002, created on 2023-04-18 |
31/01/2331 January 2023 | Appointment of Ms Sarah Jessica Parsons as a director on 2023-01-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
19/12/2219 December 2022 | Full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Termination of appointment of Joseph Andrew Garrod as a director on 2022-11-28 |
24/10/2224 October 2022 | Appointment of Mr Jonathan Lebert Martin as a director on 2022-10-11 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-30 with updates |
14/10/2114 October 2021 | Full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Second filing of Confirmation Statement dated 2021-01-30 |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Resolutions |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-09-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | Confirmation statement made on 2021-01-30 with updates |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM THE MAGISTRATES 1 FARNAN AVENUE LONDON E17 4NX ENGLAND |
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 |
11/06/1911 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
15/04/1915 April 2019 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR ROBERT JAMES MANNING |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | DIRECTOR APPOINTED MR JOSEPH ANDREW GARROD |
08/09/188 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GLENN MILLER |
08/09/188 September 2018 | APPOINTMENT TERMINATED, DIRECTOR THERESA BORKETT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | COMPANY NAME CHANGED WALTHAM FOREST DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/03/18 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
22/01/1822 January 2018 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM WALTHAM FOREST TOWN HALL FOREST ROAD WALTHAMSTOW E17 4JF UNITED KINGDOM |
11/04/1711 April 2017 | DIRECTOR APPOINTED MR GLENN MICHAEL MILLER |
11/04/1711 April 2017 | DIRECTOR APPOINTED MR DARREN PAUL WELSH |
31/01/1731 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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