- Company Overview for BRICKS 2 SIZE LIMITED (07212915)
- Filing history for BRICKS 2 SIZE LIMITED (07212915)
- People for BRICKS 2 SIZE LIMITED (07212915)
- More for BRICKS 2 SIZE LIMITED (07212915)
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) |
---|---|---|---|
13 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
27 Jan 2020 | PSC05 | Change of details for D J P Holdings Limited as a person with significant control on 9 December 2019 | |
27 Jan 2020 | PSC07 | Cessation of Neal Brinsley as a person with significant control on 9 December 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Neal Brinsley as a director on 9 December 2019 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
26 Mar 2019 | PSC02 | Notification of D J P Holdings Limited as a person with significant control on 22 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Gay Jannette Smith as a person with significant control on 22 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Douglas John Smith as a person with significant control on 22 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG to Unit 7 Eaves Court Eurolink Business Park Bonham Drive Sittingbourne ME10 3RY on 26 March 2019 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | PSC04 | Change of details for Mrs Gay Jannette Smith as a person with significant control on 17 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |