ALB 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
08/10/258 October 2025 NewRegistered office address changed from 960 Capability Green Luton LU1 3PE England to Bridge House, High Street Redbourn St. Albans AL3 7LJ on 2025-10-08

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

18/06/2518 June 2025 Director's details changed for Mr Oliger Bushi on 2025-05-13

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/06/2317 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Oliger Bushi as a director on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Klodiano Manarkolli as a director on 2023-01-05

View Document

16/11/2216 November 2022 Notification of Oliger Bushi as a person with significant control on 2022-11-10

View Document

16/11/2216 November 2022 Amended total exemption full accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Appointment of Mr Klodian Sula as a secretary on 2022-11-09

View Document

10/11/2210 November 2022 Cessation of Oliger Bushi as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Termination of appointment of Oliger Bushi as a director on 2022-11-09

View Document

22/10/2222 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Cessation of Davide Fruci as a person with significant control on 2021-03-01

View Document

06/07/216 July 2021 Notification of Oliger Bushi as a person with significant control on 2021-03-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR OLIGER BUSHI

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVIDE FRUCI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 205 OAKLEY ROAD LUTON BEDFORDSHIRE LU4 9QD ENGLAND

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR KLODIANO MANARKOLLI

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 129 PORTLAND ROAD LUTON LU4 8AY UNITED KINGDOM

View Document

07/06/187 June 2018 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