D & S BRICKWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/10/2428 October 2024 Registration of charge 057194000009, created on 2024-10-23

View Document

28/10/2428 October 2024 Satisfaction of charge 057194000008 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 057194000007 in full

View Document

06/03/246 March 2024 Change of details for Mr Simon Hogan as a person with significant control on 2021-05-22

View Document

06/03/246 March 2024 Director's details changed for Mr Simon Hogan on 2021-05-22

View Document

06/03/246 March 2024 Secretary's details changed for Mrs Rachel Hogan on 2021-05-22

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

03/03/233 March 2023 Satisfaction of charge 1 in full

View Document

03/03/233 March 2023 Satisfaction of charge 3 in full

View Document

03/03/233 March 2023 Satisfaction of charge 057194000004 in full

View Document

02/03/232 March 2023 Satisfaction of charge 2 in full

View Document

17/01/2317 January 2023 Registration of charge 057194000007, created on 2023-01-13

View Document

17/01/2317 January 2023 Registration of charge 057194000008, created on 2023-01-13

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/11/219 November 2021 Registered office address changed from 103 Tamworth Road Kingsbury Staffordshire B78 2HH to Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB on 2021-11-09

View Document

16/07/2116 July 2021 Registration of charge 057194000006, created on 2021-07-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057194000005

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057194000005

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KINSEY / 30/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / DANIEL KINSEY / 30/11/2017

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057194000004

View Document

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/1120 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY LISA COPE

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 SECRETARY APPOINTED MRS RACHEL HOGAN

View Document

22/04/1022 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOGAN / 23/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KINSEY / 23/02/2010

View Document

07/10/097 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 28/02/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOGAN / 06/04/2007

View Document

22/03/0722 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 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