THINKINGBRICKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Secretary's details changed for Mrs Nicola Jane Trudgeon on 2025-05-15

View Document

14/05/2514 May 2025 Registered office address changed from Rapid Formations Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2025-05-14

View Document

06/05/256 May 2025 Registered office address changed from C/O Blue Square Offices 272 Bath Street Glasgow G2 4JR Scotland to Rapid Formations Bath Street Glasgow G2 4JR on 2025-05-06

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 120.00

View Document

27/11/1827 November 2018 STATEMENT BY DIRECTORS

View Document

27/11/1827 November 2018 SOLVENCY STATEMENT DATED 01/11/18

View Document

27/11/1827 November 2018 REDUCE ISSUED CAPITAL 01/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NICHOLA TRUDGEON / 30/09/2017

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA TRUDGEON

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM CRESCENT HOUSE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR

View Document

15/11/1615 November 2016 01/09/16 STATEMENT OF CAPITAL GBP 90120

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MRS NICOLA JANE TRUDGEON

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DODD

View Document

27/04/1527 April 2015 SECOND FILING WITH MUD 05/11/14 FOR FORM AR01

View Document

23/12/1423 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS DODD / 03/12/2013

View Document

21/11/1321 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/123 May 2012 09/03/12 STATEMENT OF CAPITAL GBP 90004

View Document

03/05/123 May 2012 ADOPT ARTICLES 09/03/2012

View Document

30/11/1130 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS DODD / 04/11/2011

View Document

25/11/1125 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS DODD / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TRUDGEON / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY ROAD DUNFERMLINE KY11 8UU

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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