Advanced company searchLink opens in new window

BRICK-LINK LIMITED

Company number 02245364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2018 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 29 April 2018
29 Mar 2018 MR04 Satisfaction of charge 12 in full
22 Mar 2018 MA Memorandum and Articles of Association
22 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2018 MR01 Registration of charge 022453640016, created on 6 March 2018
15 Mar 2018 MR01 Registration of charge 022453640017, created on 6 March 2018
08 Mar 2018 MR01 Registration of charge 022453640015, created on 6 March 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Sep 2017 AD02 Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY
11 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12.10.2020.
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
02 Nov 2016 TM01 Termination of appointment of Peter Richard Milton as a director on 13 September 2016
30 Sep 2016 MR01 Registration of charge 022453640014, created on 13 September 2016
26 Sep 2016 MR01 Registration of charge 022453640013, created on 13 September 2016
20 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
10 Dec 2015 AA Accounts for a small company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 30,000
15 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
07 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30,000
16 Sep 2014 TM02 Termination of appointment of Mervyn William Barclay Edwards as a secretary on 7 August 2014
16 Sep 2014 AP01 Appointment of Mr Simon Jess Mellor as a director on 7 August 2014
16 Sep 2014 AP01 Appointment of Mr Peter Richard Milton as a director on 7 August 2014
16 Sep 2014 AP01 Appointment of Mr Alan William Virgo as a director on 7 August 2014
16 Sep 2014 AP01 Appointment of Mr Alan Jonathan Simpson as a director on 7 August 2014
16 Sep 2014 AD01 Registered office address changed from Broadgate House North Broadgate Lane Horsforth Leeds LS18 4AB to South Road Bridgend Industrial Estate Bridgend CF31 3XG on 16 September 2014