S.W.BRICKWORK AND MASONRY LTD

Company Documents

DateDescription
12/06/2512 June 2025 Notification of Wayne Walker as a person with significant control on 2024-12-03

View Document

12/06/2512 June 2025 Withdrawal of a person with significant control statement on 2025-06-12

View Document

12/06/2512 June 2025 Notification of Scott Kybert as a person with significant control on 2024-12-03

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

03/12/243 December 2024 Termination of appointment of Paul Andrew Bryant as a director on 2024-12-03

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

06/10/246 October 2024 Appointment of Mr Scott Kybert as a director on 2024-10-01

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Termination of appointment of Rodney Smith as a director on 2024-06-05

View Document

30/05/2430 May 2024 Director's details changed for Mr Wayne Walker on 2021-03-01

View Document

30/05/2430 May 2024 Registered office address changed from 2 Findon Close Wandsworth London SW18 1NQ England to 29 Blackwood Close West Byfleet KT14 6PP on 2024-05-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/03/2417 March 2024 Termination of appointment of Ian Peter Watkins as a director on 2024-03-17

View Document

22/08/2322 August 2023 Cessation of Andrew Paul Bryant as a person with significant control on 2023-08-01

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

22/08/2322 August 2023 Appointment of Mr Ian Peter Watkins as a director on 2023-08-01

View Document

22/08/2322 August 2023 Appointment of Mr Rodney Smith as a director on 2023-08-01

View Document

22/08/2322 August 2023 Director's details changed for Mr Paul Andrew Bryant on 2023-08-22

View Document

22/08/2322 August 2023 Notification of a person with significant control statement

View Document

22/08/2322 August 2023 Cessation of Wayne Walker as a person with significant control on 2023-08-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Change of details for Mr Andrew Paul Bryant as a person with significant control on 2023-01-17

View Document

04/11/224 November 2022 Notification of Andrew Paul Bryant as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Appointment of Mr Paul Andrew Bryant as a director on 2022-11-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

21/10/2221 October 2022 Registered office address changed from 1 Amberley Christchurch Park Sutton SM2 5UD England to 2 Findon Close Wandsworth London SW18 1NQ on 2022-10-21

View Document

21/10/2221 October 2022 Register inspection address has been changed from 54 Sanger Avenue Chessington KT9 1BX England to 2 Findon Close Wandsworth London SW18 1NQ

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE WALKER

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 54 SANGER AVENUE CHESSINGTON SURREY KT9 1BX UNITED KINGDOM

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR CONNOR STAMPS

View Document

13/04/2113 April 2021 CESSATION OF CONNOR RYAN STAMPS AS A PSC

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR WAYNE WALKER

View Document

14/09/2014 September 2020 SAIL ADDRESS CREATED

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

09/04/209 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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