TRAFALGAR 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
13/11/2513 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/07/2515 July 2025 Change of details for Mr Tim Cooper as a person with significant control on 2025-06-26

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Termination of appointment of Andrew Ottaway as a director on 2024-02-09

View Document

26/02/2426 February 2024 Cessation of Andrew Ottaway as a person with significant control on 2024-02-09

View Document

26/02/2426 February 2024 Change of details for Mr Tim Cooper as a person with significant control on 2024-02-09

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Director's details changed for Mr Andrew Ottaway on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

06/02/236 February 2023 Director's details changed for Mr Tim Cooper on 2023-02-06

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Registered office address changed from Meon House Rear of 189 Portswood Road Southampton Hampshire SO17 2NF United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2022-11-01

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW OTTOWAY / 03/02/2020

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM COOPER / 12/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OTTAWAY / 12/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 2 TITCHFIELD GRANGE FAREHAM HAMPSHIRE PO15 5AR

View Document

22/11/1622 November 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/01/1523 January 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