CHINE BRICKWORK & DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Change of details for Mr Timothy Chase as a person with significant control on 2024-01-24

View Document

25/01/2425 January 2024 Director's details changed for Mr Timothy Chase on 2024-01-24

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/01/2227 January 2022 Change of details for Mr Timothy Chase as a person with significant control on 2022-01-24

View Document

27/01/2227 January 2022 Director's details changed for Mr Timothy Chase on 2022-01-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/02/214 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SHELLEY WEYMAN / 03/02/2021

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP WATSON / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHASE / 12/01/2021

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY WEYMAN

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/205 October 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 ADOPT ARTICLES 06/05/2020

View Document

05/10/205 October 2020 06/05/20 STATEMENT OF CAPITAL GBP 102

View Document

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR TIMOTHY CHASE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY ANN WATSON / 23/10/2018

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHASE

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 67A MAIN AVENUE ENFIELD MIDDLESEX EN1 1DS ENGLAND

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043591330002

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED CHINE BRICKWORKS & DEVELOPMENT LTD CERTIFICATE ISSUED ON 11/02/16

View Document

08/02/168 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 125 LEIGHTON ROAD ENFIELD MIDDLESEX EN1 1XW

View Document

03/02/153 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043591330001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WATSON / 13/05/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY ANN WATSON / 13/05/2013

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 08/06/12 STATEMENT OF CAPITAL GBP 83

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 106 CAVERSHAM AVENUE PALMERS GREEN LONDON N13 4LN

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR TIMOTHY ALEXANDER CHASE

View Document

11/07/1111 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WATSON / 19/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 33 GORDON ROAD ENFIELD MIDDLESEX EN2 0PY

View Document

10/03/0410 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/11/0321 November 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/09/0317 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/10/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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