RED BRICK (STEVENAGE) LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Withdrawal of a person with significant control statement on 2025-05-12 |
12/05/2512 May 2025 | Notification of Ian James Harvey as a person with significant control on 2025-05-12 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
15/12/2415 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/07/2430 July 2024 | Termination of appointment of Steven John Cole as a director on 2024-07-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
03/08/233 August 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
22/10/1922 October 2019 | Registered office address changed from , 106 High Street, Stevenage, Hertfordshire, SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-22 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW |
26/06/1926 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
06/07/186 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
22/07/1722 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIE WILLIAMS / 12/10/2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/03/1616 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
19/11/1519 November 2015 | SECRETARY APPOINTED MRS AMELIA TERESA KENT |
19/11/1519 November 2015 | DIRECTOR APPOINTED MR STEVEN JOHN COLE |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, SECRETARY SARAH JOHNSON |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/03/1420 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/03/1314 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/03/1215 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
13/04/1113 April 2011 | 12/05/10 STATEMENT OF CAPITAL GBP 1043 |
10/06/1010 June 2010 | 11/05/10 STATEMENT OF CAPITAL GBP 715 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JOHNSON / 19/03/2010 |
19/03/1019 March 2010 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
12/03/1012 March 2010 | 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