- Company Overview for BRICKSUK LIMITED (06634448)
- Filing history for BRICKSUK LIMITED (06634448)
- People for BRICKSUK LIMITED (06634448)
- More for BRICKSUK LIMITED (06634448)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
01 May 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
10 May 2023 | AA | Unaudited abridged accounts made up to 30 July 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
30 Jan 2021 | AA | Total exemption full accounts made up to 30 July 2020 | |
13 Jan 2021 | AP01 | Appointment of Mrs Carey Hall as a director on 1 August 2012 | |
13 Jan 2021 | TM01 | Termination of appointment of Carey Hollingworth as a director on 13 January 2021 | |
10 Jun 2020 | PSC04 | Change of details for Mr John William Hall as a person with significant control on 8 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
14 Apr 2020 | AA | Total exemption full accounts made up to 30 July 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 30 July 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Dec 2017 | CH02 | Director's details changed for Carey Hollingworth on 1 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr John William Hall on 1 December 2017 | |
26 Nov 2017 | AD01 | Registered office address changed from 21 Holbein Close Dronfield Derbyshire S18 1QH to 146 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW on 26 November 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |