Advanced company searchLink opens in new window

3BRICKS LIMITED

Company number 10495851

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)
31 Dec 2024 CH01 Director's details changed for Ms Victoria Marie Carroll on 30 December 2024
30 Dec 2024 AD01 Registered office address changed from 24 Redland Crescent Chorlton-Cum-Hardy Manchester M21 8DL United Kingdom to Lenton Start Lane Whalley Bridge SK23 7BP on 30 December 2024
30 Dec 2024 PSC04 Change of details for Ms Victoria Marie Carroll as a person with significant control on 30 December 2024
08 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with updates
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
22 Jul 2024 AD01 Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ United Kingdom to 24 Redland Crescent Chorlton-Cum-Hardy Manchester M21 8DL on 22 July 2024
08 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 November 2020
09 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
07 Oct 2020 AA Micro company accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 30 November 2018
09 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
07 Aug 2018 PSC07 Cessation of Russell James Clarke as a person with significant control on 30 April 2018
07 Aug 2018 TM01 Termination of appointment of Russell James Clarke as a director on 31 July 2018
07 Aug 2018 AA Micro company accounts made up to 30 November 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
03 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with updates
02 Jan 2018 PSC04 Change of details for Mr Russell James Clarke as a person with significant control on 27 April 2017
02 Jan 2018 PSC01 Notification of Victoria Marie Carroll as a person with significant control on 27 April 2017
30 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29