S.W.BRICKWORK AND MASONRY LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Notification of Wayne Walker as a person with significant control on 2024-12-03 |
12/06/2512 June 2025 | Withdrawal of a person with significant control statement on 2025-06-12 |
12/06/2512 June 2025 | Notification of Scott Kybert as a person with significant control on 2024-12-03 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with updates |
03/12/243 December 2024 | Termination of appointment of Paul Andrew Bryant as a director on 2024-12-03 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
04/11/244 November 2024 | Confirmation statement made on 2024-08-22 with no updates |
06/10/246 October 2024 | Appointment of Mr Scott Kybert as a director on 2024-10-01 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-04-30 |
05/06/245 June 2024 | Termination of appointment of Rodney Smith as a director on 2024-06-05 |
30/05/2430 May 2024 | Director's details changed for Mr Wayne Walker on 2021-03-01 |
30/05/2430 May 2024 | Registered office address changed from 2 Findon Close Wandsworth London SW18 1NQ England to 29 Blackwood Close West Byfleet KT14 6PP on 2024-05-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/03/2417 March 2024 | Termination of appointment of Ian Peter Watkins as a director on 2024-03-17 |
22/08/2322 August 2023 | Cessation of Andrew Paul Bryant as a person with significant control on 2023-08-01 |
22/08/2322 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
22/08/2322 August 2023 | Appointment of Mr Ian Peter Watkins as a director on 2023-08-01 |
22/08/2322 August 2023 | Appointment of Mr Rodney Smith as a director on 2023-08-01 |
22/08/2322 August 2023 | Director's details changed for Mr Paul Andrew Bryant on 2023-08-22 |
22/08/2322 August 2023 | Notification of a person with significant control statement |
22/08/2322 August 2023 | Cessation of Wayne Walker as a person with significant control on 2023-08-01 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 |
17/01/2317 January 2023 | Change of details for Mr Andrew Paul Bryant as a person with significant control on 2023-01-17 |
04/11/224 November 2022 | Notification of Andrew Paul Bryant as a person with significant control on 2022-11-01 |
04/11/224 November 2022 | Appointment of Mr Paul Andrew Bryant as a director on 2022-11-01 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with updates |
21/10/2221 October 2022 | Registered office address changed from 1 Amberley Christchurch Park Sutton SM2 5UD England to 2 Findon Close Wandsworth London SW18 1NQ on 2022-10-21 |
21/10/2221 October 2022 | Register inspection address has been changed from 54 Sanger Avenue Chessington KT9 1BX England to 2 Findon Close Wandsworth London SW18 1NQ |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-14 with updates |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/04/2115 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE WALKER |
15/04/2115 April 2021 | REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 54 SANGER AVENUE CHESSINGTON SURREY KT9 1BX UNITED KINGDOM |
13/04/2113 April 2021 | APPOINTMENT TERMINATED, DIRECTOR CONNOR STAMPS |
13/04/2113 April 2021 | CESSATION OF CONNOR RYAN STAMPS AS A PSC |
16/09/2016 September 2020 | DIRECTOR APPOINTED MR WAYNE WALKER |
14/09/2014 September 2020 | SAIL ADDRESS CREATED |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
09/04/209 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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