C.D. BRICKWORK LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-07 with updates |
08/06/258 June 2025 | Micro company accounts made up to 2024-11-30 |
01/04/251 April 2025 | Change of details for Christopher Deakin as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Change of details for Helen Simone Deakin as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Change of details for Helen Simone Deakin as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Registered office address changed from 16 Higher Rise Shaw Oldham OL2 7QD to 1 Rebecca Court Harbour Lane Rochdale Lancashire OL16 4AJ on 2025-03-31 |
31/03/2531 March 2025 | Director's details changed for Christopher Deakin on 2025-03-31 |
31/03/2531 March 2025 | Director's details changed for Christopher Deakin on 2025-03-31 |
31/03/2531 March 2025 | Secretary's details changed for Helen Simone Deakin on 2025-03-31 |
31/03/2531 March 2025 | Change of details for Christopher Deakin as a person with significant control on 2025-03-31 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-07 with updates |
29/04/2429 April 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/06/2313 June 2023 | Micro company accounts made up to 2022-11-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/10/2022 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/08/1820 August 2018 | 08/06/18 STATEMENT OF CAPITAL GBP 3 |
20/08/1820 August 2018 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DEAKIN / 08/06/2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SIMONE DEAKIN |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DEAKIN |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DEAKIN |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SIMONE DEAKIN |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/06/1621 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
02/07/152 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/07/1428 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
16/07/1316 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
25/06/1225 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAKIN / 02/10/2009 |
11/06/1011 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/06/0917 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
21/09/0721 September 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07 |
07/06/067 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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