SPS 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
29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Director's details changed for Mrs Patricia Ann Smith on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Andrew Rhodes on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr James Rattledge on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Steven Peter Smith on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Benjamin Smith on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Sps Brickwork Holdings Limited as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from Suite Ff8 Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd England to Suite Ff6 Heybridge Busines Ctr the Causeway Heybridge Maldon Essex CM9 4nd on 2023-11-27

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

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

View Accounts

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Second filing for the appointment of Mr James Rattledge as a director

View Document

25/10/2125 October 2021 Appointment of Mr James Rattlidge as a director on 2021-10-01

View Document

07/07/217 July 2021 Second filing of Confirmation Statement dated 2021-05-25

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

04/04/194 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

18/10/1818 October 2018 DIRECTOR APPOINTED MRS PATRICIA ANN SMITH

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR BENJAMIN SMITH

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR ANDREW RHODES

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/10/162 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER SMITH / 01/01/2016

View Document

06/12/156 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 40 WOODFORD AVENUE GANTS HILL ESSEX IG2 6XQ

View Document

03/07/153 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

09/07/139 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED STEVEN PETER SMITH

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document


More Company Information