Advanced company searchLink opens in new window

BRICKABILITY UK HOLDINGS LIMITED

Company number 07805178

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)
14 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Nov 2021 TM01 Termination of appointment of Alan William Virgo as a director on 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
12 Oct 2021 SH08 Change of share class name or designation
04 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ The directors be authorised to capitalised £28000,000 to vthe credit of the company's and to apply such sum 28/09/2021
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2021 MA Memorandum and Articles of Association
29 Sep 2021 SH19 Statement of capital on 29 September 2021
  • GBP 524,496
29 Sep 2021 SH20 Statement by Directors
29 Sep 2021 CAP-SS Solvency Statement dated 28/09/21
29 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 28,524,496
23 Jul 2021 TM01 Termination of appointment of Martin Thomas Prosser as a director on 31 March 2021
05 Jul 2021 MR01 Registration of charge 078051780009, created on 29 June 2021
14 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
14 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
14 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
14 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
18 Mar 2021 MR04 Satisfaction of charge 078051780003 in full
18 Mar 2021 MR04 Satisfaction of charge 078051780006 in full
09 Dec 2020 TM01 Termination of appointment of Stuart John Overend as a director on 16 November 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
21 Aug 2020 MR04 Satisfaction of charge 078051780007 in full
21 Aug 2020 MR04 Satisfaction of charge 078051780004 in full
18 May 2020 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 April 2020