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 - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2025-03-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-02-26 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/12/2118 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1429 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/05/1230 May 2012 | COMPANY NAME CHANGED N.D.H. BRICKWORK AND SCAFFOLDING LTD CERTIFICATE ISSUED ON 30/05/12 |
11/04/1211 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID HUTTON / 01/01/2012 |
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 |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, SECRETARY NICOLA MARSH |
14/01/1214 January 2012 | DISS40 (DISS40(SOAD)) |
12/01/1212 January 2012 | 31/10/11 NO MEMBER LIST |
11/01/1211 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
10/01/1210 January 2012 | FIRST GAZETTE |
28/06/1128 June 2011 | FIRST GAZETTE |
14/05/1014 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
10/05/1010 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID HUTTON / 01/10/2009 |
14/07/0914 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
08/04/098 April 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
19/04/0819 April 2008 | COMPANY NAME CHANGED N.D.H. BRICKWORK LTD CERTIFICATE ISSUED ON 22/04/08 |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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