THE BRICK AND SLATE COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

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

View Accounts

15/11/2215 November 2022 Change of details for Mr Matthew Raymond Hubbard as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Cessation of Harriet Laura Capernaros as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Termination of appointment of Harriet Laura Capernaros as a director on 2022-11-14

View Document

15/11/2215 November 2022 Registered office address changed from 54 Longfield Avenue Stone Staffordshire ST15 0DN England to The Production House the Boulevard Stoke-on-Trent ST6 6DW on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Harriet Laura Capernaros as a secretary on 2022-11-14

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAYMOND HUBBARD / 22/08/2019

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HARRIET LAURA CAPERNAROS / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RAYMOND HUBBARD / 22/08/2019

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HARRIET LAURA BAILEY / 20/07/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET LAURA BAILEY / 20/07/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MISS HARRIET LAURA BAILEY / 20/07/2019

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET LAURA BAILEY / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET LAURA BAILEY / 26/07/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096979310001

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 44 TUNLEY STREET STONE STAFFORDSHIRE ST15 8HB ENGLAND

View Document

22/07/1522 July 2015 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