BRICKS NEWCO LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ United Kingdom to One Chamberlain Square Birmingham B3 3AX on 2025-03-12

View Document

19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Declaration of solvency

View Document

27/12/2327 December 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ

View Document

03/11/233 November 2023 Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ

View Document

18/10/2318 October 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

25/07/2325 July 2023 Appointment of Nicholas John Pike as a director on 2023-07-19

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

30/06/2330 June 2023 Re-registration from a public company to a private limited company

View Document

30/06/2330 June 2023 Certificate of re-registration from Public Limited Company to Private

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Change of name notice

View Document

30/06/2330 June 2023 Re-registration of Memorandum and Articles

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Resolutions

View Document

27/06/2327 June 2023 Termination of appointment of Adrian Stuart Gill as a director on 2023-06-16

View Document

27/06/2327 June 2023 Termination of appointment of Elona Mortimer-Zhika as a director on 2023-06-16

View Document

27/06/2327 June 2023 Termination of appointment of Gareth Francis Helm as a director on 2023-06-16

View Document

27/06/2327 June 2023 Termination of appointment of Paul Richard Martin Pindar as a director on 2023-06-16

View Document

27/06/2327 June 2023 Termination of appointment of Simon Richard Downing as a director on 2023-06-16

View Document

05/06/235 June 2023 Termination of appointment of Helena Marie Marston as a director on 2023-06-02

View Document

31/05/2331 May 2023 Director's details changed for Ms Dominique Highfield on 2022-12-15

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Ait Voncke as a director on 2023-03-06

View Document

10/12/2210 December 2022 Registered office address changed from Suite 7 Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ on 2022-12-10

View Document

03/11/223 November 2022 Termination of appointment of Stephen Anthony Long as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Dominique Highfield as a director on 2022-11-01

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Appointment of Mark Jenkins as a secretary on 2022-09-09

View Document

05/10/225 October 2022 Termination of appointment of Alex Iapichino as a secretary on 2022-09-09

View Document

05/10/225 October 2022 Appointment of Mr Gareth Francis Helm as a director on 2022-10-01

View Document

05/10/225 October 2022 Appointment of Mr Adrian Stuart Gill as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of Adrian Peter Blair as a director on 2022-10-01

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

24/02/2224 February 2022 Termination of appointment of Stephen Stuart Thompson as a secretary on 2022-01-28

View Document

03/02/223 February 2022 Appointment of Mr Alex Iapichino as a secretary on 2022-01-28

View Document

03/02/223 February 2022 Appointment of Mr Stephen Anthony Long as a director on 2022-02-01

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Termination of appointment of Andrew James Botha as a secretary on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Andrew James Botha as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Stephen Stuart Thompson as a secretary on 2021-10-29

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

27/10/1727 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 SECRETARY APPOINTED JAMES RUSSELL DAVIES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JAMES RUSSELL DAVIES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY NEIL CARTWRIGHT

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/04/179 April 2017 14/03/17 STATEMENT OF CAPITAL GBP 2705009.110

View Document

16/03/1716 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/171 February 2017 20/12/16 STATEMENT OF CAPITAL GBP 2477431.880

View Document

20/12/1620 December 2016 21/10/16 STATEMENT OF CAPITAL GBP 2467971.13

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/09/1615 September 2016 12/07/16 STATEMENT OF CAPITAL GBP 2402591.52

View Document

01/08/161 August 2016 ARTICLES OF ASSOCIATION

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/161 August 2016 09/12/2015

View Document

25/06/1625 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECOND FILING FOR FORM SH01

View Document

03/02/163 February 2016 02/12/15 STATEMENT OF CAPITAL GBP 19745.21

View Document

19/01/1619 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 96878123.22

View Document

13/01/1613 January 2016 09/12/15 STATEMENT OF CAPITAL GBP 159526.24

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1510 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED NEW BROOM LIMITED
CERTIFICATE ISSUED ON 10/12/15

View Document

10/12/1510 December 2015 REREG PRI TO PLC; RES02 PASS DATE:10/12/2015

View Document

10/12/1510 December 2015 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/12/1510 December 2015 BALANCE SHEET

View Document

10/12/1510 December 2015 AUDITORS' STATEMENT

View Document

10/12/1510 December 2015 AUDITORS' REPORT

View Document

10/12/1510 December 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES KYDD

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH BRUCE

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARROW

View Document

01/12/151 December 2015 06/11/15 STATEMENT OF CAPITAL GBP 19709.72

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR NENAD MAROVAC

View Document

19/11/1519 November 2015 19/11/15 STATEMENT OF CAPITAL GBP 19709.72

View Document

19/11/1519 November 2015 STATEMENT BY DIRECTORS

View Document

19/11/1519 November 2015 SOLVENCY STATEMENT DATED 06/11/15

View Document

19/11/1519 November 2015 REDUCE ISSUED CAPITAL 19/11/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK DOUGLAS BRUCE / 28/08/2015

View Document

20/08/1520 August 2015 08/07/15 STATEMENT OF CAPITAL GBP 17658.48

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
SUITE 7, FIRST FLOOR CRANMORE HOUSE, CRANMORE DRIVE
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4RZ
ENGLAND

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
AVON HOUSE 435-441 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4AA

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES FARROW / 10/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD CARTWRIGHT / 10/07/2015

View Document

21/07/1521 July 2015 ADOPT ARTICLES 02/07/2015

View Document

24/06/1524 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR NEIL RICHARD CARTWRIGHT

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR PAUL RICHARD MARTIN PINDAR

View Document

27/10/1427 October 2014 SECOND FILING FOR FORM SH01

View Document

14/10/1414 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 05/04/14 STATEMENT OF CAPITAL GBP 10000.00

View Document

01/05/141 May 2014 CO BUSINESS, UNALLOTTED SHARES 05/04/2014

View Document

01/05/141 May 2014 ADOPT ARTICLES 05/04/2014

View Document

01/05/141 May 2014 ARTICLES OF ASSOCIATION

View Document

01/05/141 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 DIRECTOR APPOINTED MR NENAD JOSEPH MAROVAC

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
THE COUNTING HOUSE 61 CHARLOTTE STREET
BIRMINGHAM
WEST MIDLANDS
B3 1PX

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID SHEPHERD

View Document

14/02/1414 February 2014 09/08/13 STATEMENT OF CAPITAL GBP 11830.00

View Document

14/02/1414 February 2014 NC INC ALREADY ADJUSTED 16/05/2012

View Document

14/02/1414 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1414 February 2014 SUB-DIVISION
16/05/12

View Document

14/02/1414 February 2014 NC INC ALREADY ADJUSTED 16/05/2012

View Document

14/02/1414 February 2014 SUBDIV 16/05/2012

View Document

14/02/1414 February 2014 24/07/13 STATEMENT OF CAPITAL GBP 4433.00

View Document

14/02/1414 February 2014 16/05/12 STATEMENT OF CAPITAL GBP 1300.00

View Document

14/02/1414 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1414 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1414 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR WILLIAM ELLIOTT WHITEHORN

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK DOUGLAS BRUCE

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR KENNETH FREDERICK CHARLES BRUCE

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR JAMES ROBINSON KYDD

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/10/1215 October 2012 COMPANY NAME CHANGED NEW PORTAL LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR RIANNA SWIFT

View Document

26/04/1226 April 2012 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