- Company Overview for BRICKEARTH LIMITED (04146065)
- Filing history for BRICKEARTH LIMITED (04146065)
- People for BRICKEARTH LIMITED (04146065)
- More for BRICKEARTH LIMITED (04146065)
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 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 May 2024 | AP02 | Appointment of Affinity Nominees Limited as a director on 20 March 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of Kevin Leslie Jones as a director on 20 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
16 Nov 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Oliver Pemberton Giles Parker as a director on 18 July 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Julian Mark Anthony Griffiths as a director on 21 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
06 Jan 2022 | CH04 | Secretary's details changed for Ptl Services Limited on 9 September 2021 | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
11 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 4 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 4 February 2019 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 |