- Company Overview for UK BRICK & CLADDING LIMITED (09704151)
- Filing history for UK BRICK & CLADDING LIMITED (09704151)
- People for UK BRICK & CLADDING LIMITED (09704151)
- Charges for UK BRICK & CLADDING LIMITED (09704151)
- More for UK BRICK & CLADDING LIMITED (09704151)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
24 Feb 2024 | AD01 | Registered office address changed from Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB England to Maple House 12-14 High Street Kingswinford West Midlands DY6 8XD on 24 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 12-14 High Street Kingswinford West Midlands DY6 8XD England to Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB on 21 February 2024 | |
28 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from Unit 10 Darwin House Dudley Innovation Centre Second Avenue Kingswinford West Midlands DY6 7YB England to 12-14 High Street Kingswinford West Midlands DY6 8XD on 10 October 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
09 Jul 2018 | MR01 | Registration of charge 097041510001, created on 5 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
15 May 2018 | PSC01 | Notification of Paul Geoffrey Tibbetts as a person with significant control on 14 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Christopher James Flynn as a person with significant control on 14 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Christopher James Flynn as a person with significant control on 4 January 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Christopher James Flynn on 4 January 2018 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Paul Geoffrey Tibbetts on 21 August 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from G11 Dudley Court South Waterfront East Dudley West Midlands DY5 1XN England to Unit 10 Darwin House Dudley Innovation Centre Second Avenue Kingswinford West Midlands DY6 7YB on 4 September 2017 |