URBAN BRICKWORK AND SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2020-03-27

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2020-03-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM STAMFORD HOUSE 57 LIDDON ROAD BROMLEY KENT BR1 2SR

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOLFREY

View Document

10/09/1910 September 2019 CESSATION OF ANTHONY TOLFREY AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

21/05/1921 May 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

10/08/1810 August 2018 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR NIGEL MARK GRAYSTON

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABTHONY JOHN TOLFREY / 16/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DENIS CRAYDEN / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABTHONY JOHN TOLFREY / 24/07/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 2 TYRON WAY SIDCUP DA14 6AY ENGLAND

View Document

08/06/188 June 2018 COMPANY NAME CHANGED URBAN BRICKWORK LIMITED CERTIFICATE ISSUED ON 08/06/18

View Document

08/06/188 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 23 BEAVERS LODGE 28 CARLTON ROAD SIDCUP KENT DA14 6TU ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 34-35 EASTCASTLE ST LONDON W1W 8DW UNITED KINGDOM

View Document

20/05/1620 May 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/159 February 2015 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