Advanced company searchLink opens in new window

AMICI BRICKWORK CONTRACTORS LTD

Company number 06933435

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)
25 Jun 2024 AA Micro company accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
27 Sep 2023 PSC04 Change of details for Mr Robert Coxon as a person with significant control on 27 September 2023
27 Sep 2023 PSC04 Change of details for Mr Shaun Michael Bullin as a person with significant control on 27 September 2023
27 Sep 2023 PSC04 Change of details for Mr Jake Matthew Bullin as a person with significant control on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ to 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ on 27 September 2023
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
23 Mar 2021 PSC04 Change of details for Mr Shaun Michael Bullin as a person with significant control on 23 March 2021
23 Mar 2021 PSC01 Notification of Jake Matthew Bullin as a person with significant control on 23 March 2021
23 Mar 2021 PSC01 Notification of Robert Coxon as a person with significant control on 23 March 2021
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 3
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 2
23 Mar 2021 AP01 Appointment of Mr Jake Matthew Bullin as a director on 23 March 2021
23 Mar 2021 AP01 Appointment of Mr Robert Coxon as a director on 23 March 2021
16 Mar 2021 TM01 Termination of appointment of Andrew Walker as a director on 16 March 2021
09 Mar 2021 PSC01 Notification of Shaun Michael Bullin as a person with significant control on 9 March 2021
09 Mar 2021 PSC07 Cessation of Andrew Walker as a person with significant control on 9 March 2021
09 Mar 2021 AP01 Appointment of Mr Shaun Michael Bullin as a director on 9 March 2021