JLB BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
05/08/255 August 2025 New | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
09/10/249 October 2024 | Registered office address changed from 3 York Road Chichester West Sussex PO19 7TJ England to 5 Croy Close Chichester West Sussex PO19 8RQ on 2024-10-09 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
18/04/2418 April 2024 | Micro company accounts made up to 2023-11-30 |
09/04/249 April 2024 | Change of details for Miss Charlotte Rose Excell as a person with significant control on 2024-01-22 |
30/01/2430 January 2024 | Registered office address changed from 41 Spitalfield Lane Chichester West Sussex PO19 6SG England to 3 York Road Chichester West Sussex PO19 7TJ on 2024-01-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/08/2316 August 2023 | Notification of Charlotte Rose Excell as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Change of details for Mr Jamie Lee Brown as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-12 with updates |
16/06/2316 June 2023 | Micro company accounts made up to 2022-11-30 |
05/06/235 June 2023 | Certificate of change of name |
02/06/232 June 2023 | Statement of capital following an allotment of shares on 2023-06-01 |
28/02/2328 February 2023 | Registered office address changed from 5 Clapham Common Worthing Clapham Common Clapham Worthing BN13 3UR England to 41 Spitalfield Lane Chichester West Sussex PO19 6SG on 2023-02-28 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/02/2219 February 2022 | Compulsory strike-off action has been discontinued |
19/02/2219 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Confirmation statement made on 2021-08-12 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
06/08/206 August 2020 | COMPANY NAME CHANGED REGENCY BRICKWORK CONTRACTORS LIMITED CERTIFICATE ISSUED ON 06/08/20 |
13/11/1913 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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