RED BRICK BUILDING TENANCY SERVICES LTD

Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Mrs Patricia Ann Long as a director on 2025-04-16

View Document

17/04/2517 April 2025 Termination of appointment of Kennedy Alfred Gray Wells as a secretary on 2025-04-16

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Anthony Terence Harvey as a director on 2025-02-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Appointment of Mr Anthony Terence Harvey as a director on 2024-01-02

View Document

12/01/2412 January 2024 Termination of appointment of John Henry Capper as a director on 2024-01-02

View Document

12/01/2412 January 2024 Appointment of Mrs Beverley Smith as a director on 2024-01-02

View Document

12/01/2412 January 2024 Termination of appointment of Tanya Dawson as a director on 2024-01-02

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/12/2321 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

25/09/2325 September 2023 Withdrawal of a person with significant control statement on 2023-09-25

View Document

25/09/2325 September 2023 Notification of Red Brick Building Centre Limited as a person with significant control on 2023-08-31

View Document

30/08/2330 August 2023 Termination of appointment of Susan Madeline Salts as a secretary on 2023-08-30

View Document

30/08/2330 August 2023 Appointment of Mr Kennedy Alfred Gray Wells as a secretary on 2023-08-30

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/11/224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Termination of appointment of Paul Eavis as a director on 2022-01-08

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

17/11/2117 November 2021 Termination of appointment of Gillian Anne Locke as a director on 2021-11-07

View Document

11/08/2111 August 2021 Appointment of Mrs Gillian Anne Locke as a director on 2021-07-28

View Document

11/08/2111 August 2021 Termination of appointment of Rory Macleod Weightman as a director on 2021-07-28

View Document

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

View Accounts

07/12/207 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LONG

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLARKE

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS PATRICIA ANN LONG

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR PAUL EAVIS

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 2-4 HIGH STREET GLASTONBURY SOMERSET BA6 9DU

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/11/1321 November 2013 SAIL ADDRESS CREATED

View Document

21/11/1321 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRWOGA

View Document

20/09/1320 September 2013 PREVSHO FROM 30/11/2013 TO 31/03/2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR STEPHEN DAVID TIMOTHY KNOCK

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR RORY MACLEOD WEIGHTMAN

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET MOORE

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS KATHERINE CLARKE

View Document

08/11/128 November 2012 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