Advanced company searchLink opens in new window

BRICKS 2 SIZE LIMITED

Company number 07212915

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)
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