BRICKFAST NO.2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/06/2118 June 2021 Appointment of Mr Jonathan David Hatley as a director on 2021-06-18

View Document

10/03/2110 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN POPLETT / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN MILENE WAGSTAFF / 01/03/2021

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM ASM HOUSE, 103A KEYMER ROAD HASSOCKS BN6 8QL ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HATLEY

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL ENGLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 4A GILDREDGE ROAD EASTBOURNE BN21 4RL

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WAGSTAFF

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOUIS HATLEY / 07/11/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WAGSTAFF / 24/06/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN POPLETT / 24/06/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN MILENE WAGSTAFF / 24/06/2016

View Document

26/02/1626 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HATLEY

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HATLEY

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOUIS HATLEY / 12/02/2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 18/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED ROBERT STEPHEN POPLETT

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED DAVID ANDREW HATLEY

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR JOHN WAGSTAFF

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED IAN HATLEY

View Document

02/03/102 March 2010 DIRECTOR APPOINTED LAUREN MILENE WAGSTAFF

View Document

12/02/1012 February 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