BRICKWORKS LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 Director's details changed for Ms Eloise Rees on 2025-06-09

View Document

10/06/2510 June 2025 Director's details changed for Mr Rex Siney on 2025-06-09

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

10/06/2510 June 2025 Change of details for Ms Eloise Rees as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr Rex Siney as a person with significant control on 2025-06-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REX SINEY / 01/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELOISE REES / 01/06/2018

View Document

30/11/1730 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SYKES

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MR REX SINEY

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SYKES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 33 BIRCHINGTON ROAD LONDON N8 8HP

View Document

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

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JADE BEVAN

View Document

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED BRICKWORKS LONDON LIMITED CERTIFICATE ISSUED ON 16/07/14

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED SAMUELBROOKESTATES LIMITED CERTIFICATE ISSUED ON 11/07/14

View Document

11/07/1411 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/144 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 10000

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MRS JADE BEVAN

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR ANDREW SYKES

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MRS ELOISE REES

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR REX SINEY

View Document

23/09/1323 September 2013 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