- Company Overview for ASPIRE BRICKWORK LIMITED (04949825)
- Filing history for ASPIRE BRICKWORK LIMITED (04949825)
- People for ASPIRE BRICKWORK LIMITED (04949825)
- More for ASPIRE BRICKWORK LIMITED (04949825)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Dec 2024 | PSC04 | Change of details for Mr Paul Geoffrey Cole as a person with significant control on 10 November 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
18 Dec 2024 | CH01 | Director's details changed for Mrs Sammie Cole on 10 December 2024 | |
18 Dec 2024 | CH01 | Director's details changed for Mr Paul Geoffrey Cole on 10 December 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from 2 Chander Mews, Inkersall Green Road Inkersall Chesterfield S43 3AL England to 9 Longlieve Gardens Pilsley Chesterfield S45 8JG on 2 November 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
03 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
02 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 328 North Wingfield Road Grassmoor Chesterfield Derbyshire S42 5EU England to 2 Chander Mews, Inkersall Green Road Inkersall Chesterfield S43 3AL on 25 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|