- Company Overview for SIXTY BRICKS LIMITED (10593957)
- Filing history for SIXTY BRICKS LIMITED (10593957)
- People for SIXTY BRICKS LIMITED (10593957)
- Charges for SIXTY BRICKS LIMITED (10593957)
- More for SIXTY BRICKS LIMITED (10593957)
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) |
---|---|---|---|
06 Dec 2022 | TM01 | Termination of appointment of Joseph Andrew Garrod as a director on 28 November 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Jonathan Lebert Martin as a director on 11 October 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Darren Paul Welsh as a director on 10 August 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from The Magistrates Room G10 1 Farnan Avenue London E17 4NX England to North West Wing 2nd Floor Town Hall Fellowship Square, Forest Road London E17 4JF on 15 June 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
14 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
07 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 30 January 2021 | |
28 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
27 May 2021 | CH01 | Director's details changed for Mr John James Anderson on 18 May 2021 | |
15 Feb 2021 | CS01 |
Confirmation statement made on 30 January 2021 with updates
|
|
29 Jan 2021 | TM01 | Termination of appointment of Jeremy Charles Walling as a director on 8 October 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr John James Anderson as a director on 8 October 2020 | |
17 Nov 2020 | AP01 | Appointment of Ms Sarah Alison Wall as a director on 8 October 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Paul George Lowenberg as a director on 8 October 2020 | |
13 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
12 Aug 2020 | MR01 | Registration of charge 105939570001, created on 31 July 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from The Magistrates 1 Farnan Avenue London E17 4NX England to The Magistrates Room G10 1 Farnan Avenue London E17 4NX on 23 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Room 209, Finance, Waltham Forest Town Hall Forest Road London E17 4JF England to The Magistrates 1 Farnan Avenue London E17 4NX on 23 October 2019 | |
11 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
21 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
21 Jan 2019 | AP01 | Appointment of Mr Robert James Manning as a director on 21 January 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |