TEMPEST BRICKWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
15/05/1915 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEZGIN HALIL |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072975860002 |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 1000 |
18/03/1818 March 2018 | REGISTERED OFFICE CHANGED ON 18/03/2018 FROM 21 MENTA BUSINESS CENTRE 5 EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AB |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HALIL / 26/10/2017 |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DEZGIN HALIL / 26/10/2017 |
26/10/1726 October 2017 | CHANGE OF PARTICULARS FOR A PSC |
20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
08/08/168 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1612 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072975860001 |
08/07/158 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/07/1431 July 2014 | DIRECTOR APPOINTED MRS LORRAINE HALIL |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM THE OLD POST COTTAGE DENSTON NEWMARKET SUFFOLK CB8 8PW |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR APPOINTED DEZGIN HALIL |
05/07/105 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/06/1028 June 2010 | 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