- Company Overview for N J S BRICKWORK LTD. (03636238)
- Filing history for N J S BRICKWORK LTD. (03636238)
- People for N J S BRICKWORK LTD. (03636238)
- Charges for N J S BRICKWORK LTD. (03636238)
- More for N J S BRICKWORK LTD. (03636238)
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) |
---|---|---|---|
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
12 Aug 2021 | TM01 | Termination of appointment of Michael Mcgovern as a director on 30 July 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Wayne Gary Price as a director on 19 February 2021 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
13 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
13 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
12 Oct 2020 | AP01 | Appointment of Mr Michael Mcgovern as a director on 12 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Christopher Michael Youmans as a director on 7 October 2020 | |
28 Sep 2020 | AA01 | Current accounting period shortened from 29 September 2019 to 28 September 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
04 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
04 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
23 Sep 2019 | AD01 | Registered office address changed from C/O Moore (South) Llp City Gates Southgate Chichester West Sussex PO19 8DJ England to C/O Moore (South) Llp City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ on 23 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
23 Sep 2019 | AD01 | Registered office address changed from C/O Moore Stephens City Gates 2 - 4 Southgate Chichester West Sussex PO19 8DJ to C/O Moore (South) Llp City Gates Southgate Chichester West Sussex PO19 8DJ on 23 September 2019 | |
08 Jul 2019 | MR01 | Registration of charge 036362380006, created on 8 July 2019 | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
24 Jun 2019 | AA01 | Previous accounting period extended from 26 September 2018 to 30 September 2018 | |
01 Apr 2019 | MR01 | Registration of charge 036362380005, created on 29 March 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
29 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
29 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 |