- Company Overview for BRIXLAW LIMITED (07358802)
- Filing history for BRIXLAW LIMITED (07358802)
- People for BRIXLAW LIMITED (07358802)
- Charges for BRIXLAW LIMITED (07358802)
- Registers for BRIXLAW LIMITED (07358802)
- More for BRIXLAW LIMITED (07358802)
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 Oct 2019 | AP01 | Appointment of Ben David Thomas as a director on 1 October 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
20 Jun 2019 | AD02 | Register inspection address has been changed from 49 Palace Avenue Paignton Devon TQ3 3EN England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Sep 2018 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to 49 Palace Avenue Paignton Devon TQ3 3EN | |
05 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
28 Aug 2018 | PSC04 | Change of details for Mr David Lewis Thomas as a person with significant control on 6 April 2016 | |
19 Apr 2018 | AD03 | Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
19 Apr 2018 | AD02 | Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
29 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Oct 2016 | AP01 | Appointment of Mr Nigel Peter Butt as a director on 19 September 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
05 Feb 2015 | TM01 | Termination of appointment of Keith William Ellis as a director on 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
28 Aug 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Mr David Lewis Thomas on 28 August 2011 | |
28 Aug 2012 | CH01 | Director's details changed for Keith William Ellis on 28 July 2011 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |