Advanced company searchLink opens in new window

BRICKEARTH LIMITED

Company number 04146065

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 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