BRICKWORKS LONDON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Total exemption full accounts made up to 2024-09-30 |
| 10/06/2510 June 2025 | Director's details changed for Ms Eloise Rees on 2025-06-09 |
| 10/06/2510 June 2025 | Director's details changed for Mr Rex Siney on 2025-06-09 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 10/06/2510 June 2025 | Change of details for Ms Eloise Rees as a person with significant control on 2025-06-09 |
| 10/06/2510 June 2025 | Change of details for Mr Rex Siney as a person with significant control on 2025-06-09 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 12/04/2112 April 2021 | Registered office address changed from , Regent House 1 Thane Villas, London, N7 7PH to 25 Horsell Road Highbury & Islington London N5 1XL on 2021-04-12 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/03/2023 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 06/03/206 March 2020 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 13/02/1913 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR REX SINEY / 01/06/2018 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELOISE REES / 01/06/2018 |
| 30/11/1730 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 19/04/1719 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SYKES |
| 19/04/1719 April 2017 | SECRETARY APPOINTED MR REX SINEY |
| 19/04/1719 April 2017 | APPOINTMENT TERMINATED, SECRETARY ANDREW SYKES |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 19/10/1519 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 33 BIRCHINGTON ROAD LONDON N8 8HP |
| 19/10/1519 October 2015 | Registered office address changed from , 33 Birchington Road, London, N8 8HP to 25 Horsell Road Highbury & Islington London N5 1XL on 2015-10-19 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/02/1526 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 23/02/1523 February 2015 | PREVSHO FROM 30/09/2014 TO 30/06/2014 |
| 15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JADE BEVAN |
| 26/09/1426 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
| 16/07/1416 July 2014 | COMPANY NAME CHANGED BRICKWORKS LONDON LIMITED CERTIFICATE ISSUED ON 16/07/14 |
| 11/07/1411 July 2014 | COMPANY NAME CHANGED SAMUELBROOKESTATES LIMITED CERTIFICATE ISSUED ON 11/07/14 |
| 11/07/1411 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/07/144 July 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | 20/06/14 STATEMENT OF CAPITAL GBP 10000 |
| 24/06/1424 June 2014 | DIRECTOR APPOINTED MRS JADE BEVAN |
| 24/06/1424 June 2014 | SECRETARY APPOINTED MR ANDREW SYKES |
| 24/06/1424 June 2014 | DIRECTOR APPOINTED MRS ELOISE REES |
| 24/06/1424 June 2014 | DIRECTOR APPOINTED MR REX SINEY |
| 23/09/1323 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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