SUSSEX AND SURREY BRICKWORK AND SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 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

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1429 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

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

View Accounts

28/03/1328 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED N.D.H. BRICKWORK AND SCAFFOLDING LTD CERTIFICATE ISSUED ON 30/05/12

View Document

11/04/1211 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID HUTTON / 01/01/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM NIGEL HUTTON 92 GILBERT ROAD CHICHESTER WEST SUSSEX PO19 3NL UNITED KINGDOM

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA MARSH

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

12/01/1212 January 2012 31/10/11 NO MEMBER LIST

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

14/05/1014 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID HUTTON / 01/10/2009

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED N.D.H. BRICKWORK LTD CERTIFICATE ISSUED ON 22/04/08

View Document

26/02/0826 February 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