BRICKS 2 SIZE LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
10/07/2510 July 2025 New | Confirmation statement made on 2025-04-06 with updates |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-12-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / D J P HOLDINGS LIMITED / 09/12/2019 |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NEAL BRINSLEY |
27/01/2027 January 2020 | CESSATION OF NEAL BRINSLEY AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG |
26/03/1926 March 2019 | CESSATION OF GAY JANNETTE SMITH AS A PSC |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D J P HOLDINGS LIMITED |
26/03/1926 March 2019 | CESSATION OF DOUGLAS JOHN SMITH AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS GAY JANNETTE SMITH / 17/05/2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | NEW CLASS OF SHARE 01/03/2016 |
05/08/165 August 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 122 |
04/05/164 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
18/01/1618 January 2016 | DIRECTOR APPOINTED MR IAN CHRISTOPHER MERRETT |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | VARYING SHARE RIGHTS AND NAMES |
26/07/1226 July 2012 | 23/07/12 STATEMENT OF CAPITAL GBP 110 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/04/1225 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/08/112 August 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
03/05/113 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON SMITH / 06/04/2011 |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR DOUGLAS JOHN SMITH |
11/06/1011 June 2010 | DIRECTOR APPOINTED NEAL BRINSLEY |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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