SMP 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
10/06/2510 June 2025 Sub-division of shares on 2025-03-20

View Document

24/03/2524 March 2025 Termination of appointment of Michael Victor Speer as a director on 2025-03-20

View Document

24/03/2524 March 2025 Cessation of Michael Speer as a person with significant control on 2025-03-20

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of David Mark James as a director on 2024-05-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Change of details for Mr Michael Speer as a person with significant control on 2023-05-20

View Document

21/06/2321 June 2023 Director's details changed for Mr Michael Victor Speer on 2023-06-20

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

19/06/2319 June 2023 Change of details for Mr Paul Scott Roberts as a person with significant control on 2023-06-15

View Document

19/06/2319 June 2023 Director's details changed for Mr Paul Scott Roberts on 2023-06-15

View Document

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

View Accounts

05/11/225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 4 LARKSPUR CLOSE CHRISTCHURCH BH23 4FQ ENGLAND

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066008310001

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FLETCHER / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR DAVID MARK JAMES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN FLETCHER / 24/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/06/1925 June 2019 SAIL ADDRESS CHANGED FROM: 16 GREENACRE CLOSE POOLE DORSET BH16 5EY UNITED KINGDOM

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT ROBERTS / 21/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 6 LINESIDE BURTON CHRISTCHURCH DORSET BH23 7NQ

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL SCOTT ROBERTS / 21/02/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SPEER

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERTS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FLETCHER

View Document

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

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/05/1426 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

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

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

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

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/129 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT ROBERTS / 30/04/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SCOTT ROBERTS / 30/04/2011

View Document

30/06/1130 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FLETCHER / 31/12/2009

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT ROBERTS / 31/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR SPEER / 31/12/2009

View Document

02/09/092 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 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