THANDI 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
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

10/08/2410 August 2024 Change of details for Mrs Baljinder Kaur as a person with significant control on 2024-08-10

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

26/05/2326 May 2023 Notification of Jagir Singh as a person with significant control on 2023-05-26

View Document

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

View Accounts

17/02/2317 February 2023 Registered office address changed from 497 Continental House Sunleigh Road Wembley HA0 4LY England to 67 West Avenue Southall UB1 2AP on 2023-02-17

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Registered office address changed from 67 West Avenue Southall UB1 2AP England to 497 Continental House Sunleigh Road Wembley HA0 4LY on 2022-10-24

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Director's details changed for Mr Jagir Singh on 2021-08-03

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MRS BALJINDER KAUR / 20/02/2020

View Document

20/02/2020 February 2020 SECRETARY'S CHANGE OF PARTICULARS / BALJINDER KAUR / 20/02/2020

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 64 KINGSLEY AVENUE SOUTHALL UB1 2NB ENGLAND

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR JAGIR SINGH

View Document

15/09/1815 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAGIR SINGH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAGIRA SINGH / 08/12/2017

View Document

09/12/179 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAGIR SINGH / 08/12/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 11A DORMERS AVENUE SOUTHALL MIDDLESEX UB1 2SP ENGLAND

View Document

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 25 HADFIELD CLOSE SOUTHALL MIDDLESEX ENGLAND

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 66 GREENFORD AVENUE SOUTHALL MIDDLESEX UB1 2AF

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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