MATRIX BRICKWORK LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Liquidators' statement of receipts and payments to 2025-04-21

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Registered office address changed from 23-27 Bolton Street Chorley PR7 3AA England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-05-07

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

03/05/243 May 2024 Statement of affairs

View Document

23/04/2423 April 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

23/04/2423 April 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Cessation of Peter Andrew Evans as a person with significant control on 2023-09-05

View Document

27/10/2327 October 2023 Change of details for Mr Paul Roger Evans as a person with significant control on 2023-09-05

View Document

27/10/2327 October 2023 Termination of appointment of Peter Andrew Evans as a director on 2023-09-05

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Peter Andrew Evans as a director on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 CESSATION OF PETER ANDREW EVANS AS A PSC

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

13/08/2013 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/07/2029 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 61 LANCASTER LANE CLAYTON-LE-WOODS LEYLAND LANCASHIRE PR25 5SP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR PETER ANDREW EVANS

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM FIRST FLOOR 120 PARK ROAD CHORLEY LANCASHIRE PR7 1QY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1411 March 2014 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

19/06/1319 June 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 FIRST GAZETTE

View Document

02/10/122 October 2012 DISS40 (DISS40(SOAD))

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 FIRST GAZETTE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EPTON

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

05/01/125 January 2012 DIRECTOR APPOINTED PETER ANDREW EVANS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED PAUL ROGER EVANS

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY GARNETT

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR PETER ANDREW EPTON

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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