CHINE BRICKWORK & DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-10-31 |
25/01/2425 January 2024 | Change of details for Mr Timothy Chase as a person with significant control on 2024-01-24 |
25/01/2425 January 2024 | Director's details changed for Mr Timothy Chase on 2024-01-24 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2023-02-16 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
27/01/2227 January 2022 | Change of details for Mr Timothy Chase as a person with significant control on 2022-01-24 |
27/01/2227 January 2022 | Director's details changed for Mr Timothy Chase on 2022-01-24 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/02/214 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS SHELLEY WEYMAN / 03/02/2021 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MR PHILIP WATSON / 12/01/2021 |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHASE / 12/01/2021 |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY WEYMAN |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/208 October 2020 | STATEMENT OF COMPANY'S OBJECTS |
05/10/205 October 2020 | ARTICLES OF ASSOCIATION |
05/10/205 October 2020 | ADOPT ARTICLES 06/05/2020 |
05/10/205 October 2020 | 06/05/20 STATEMENT OF CAPITAL GBP 102 |
01/07/201 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR TIMOTHY CHASE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY ANN WATSON / 23/10/2018 |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHASE |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 67A MAIN AVENUE ENFIELD MIDDLESEX EN1 1DS ENGLAND |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/09/1627 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043591330002 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/02/1611 February 2016 | COMPANY NAME CHANGED CHINE BRICKWORKS & DEVELOPMENT LTD CERTIFICATE ISSUED ON 11/02/16 |
08/02/168 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 125 LEIGHTON ROAD ENFIELD MIDDLESEX EN1 1XW |
03/02/153 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/01/1429 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
03/12/133 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043591330001 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WATSON / 13/05/2013 |
13/05/1313 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY ANN WATSON / 13/05/2013 |
31/01/1331 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/07/1217 July 2012 | 08/06/12 STATEMENT OF CAPITAL GBP 83 |
02/02/122 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 106 CAVERSHAM AVENUE PALMERS GREEN LONDON N13 4LN |
23/09/1123 September 2011 | DIRECTOR APPOINTED MR TIMOTHY ALEXANDER CHASE |
11/07/1111 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
31/01/1131 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
30/07/1030 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WATSON / 19/01/2010 |
12/02/1012 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
16/09/0916 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
03/02/093 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
02/04/082 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
25/01/0725 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | SECRETARY'S PARTICULARS CHANGED |
05/09/065 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
17/02/0617 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
22/07/0422 July 2004 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 33 GORDON ROAD ENFIELD MIDDLESEX EN2 0PY |
10/03/0410 March 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
21/11/0321 November 2003 | EXEMPTION FROM APPOINTING AUDITORS |
17/09/0317 September 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/10/02 |
07/03/037 March 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03 |
22/11/0222 November 2002 | SECRETARY RESIGNED |
22/11/0222 November 2002 | DIRECTOR RESIGNED |
09/05/029 May 2002 | SECRETARY'S PARTICULARS CHANGED |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED |
23/01/0223 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHINE BRICKWORK & DEVELOPMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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