THIS IS BRICK BOX CIC

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from 22 Firth Road Bradford BD9 4RS England to Assem Assembly C/O Brick Box Cic 20 North Parade Bradford West Yorkshire BD1 3HT on 2021-11-10

View Document

05/08/215 August 2021 Termination of appointment of Eleanor Ruth Barrett as a director on 2021-08-02

View Document

05/08/215 August 2021 Cessation of Eleanor Ruth Barrett as a person with significant control on 2021-08-02

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM FLAT 4, 28 PARADISE STREET BRADFORD WEST YORKSHIRE BD1 2HR UNITED KINGDOM

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 67 STONE GATE HOUSE STONE STREET BRADFORD WEST YORKSHIRE BD1 4QF

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM STUDIO 104 HACKNEY DOWNS STUDIOS AMHURST TERRACE LONDON E8 2BT

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM STUDIO 104 HACKNEY DOWNS STUDIOS AMHURST TERRACE LONDON E8 2BT ENGLAND

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR RUTH BARRETT / 01/06/2015

View Document

08/10/158 October 2015 02/10/15 NO MEMBER LIST

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM VIOLET HALL 17 AMHURST TERRACE LONDON E8 2BT

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 28C ARBUTHNOT ROAD LONDON GREATER LONDON SE14 5NP

View Document

10/10/1410 October 2014 02/10/14

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED ROSALIND JOY FREEMAN

View Document

04/12/134 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

20/09/1320 September 2013 04/08/13

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 CHANGE OF NAME 03/03/2013

View Document

07/12/127 December 2012 04/08/12

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 04/08/11

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 99 CHATSWORTH ROAD LONDON E5 0LH

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 28C ARBUTHNOT ROAD LONDON SE14 5NP UNITED KINGDOM

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA SALAZAR

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED BARRETT AND SALAZAR C.I.C. CERTIFICATE ISSUED ON 12/08/11

View Document

12/08/1112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA SALAZAR

View Document

14/04/1114 April 2011 CHANGE OF NAME 04/04/2011

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 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