Advanced company searchLink opens in new window

BRICKABILITY GROUP PLC

Company number 11123804

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)
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 3,002,865.67
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 3,001,285.1
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 3,000,541.8
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 2,999,611.15
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 2,998,961.08
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2,997,518.32
23 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 06/09/2022
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2022 AP01 Appointment of Ms Sharon Mary Daly as a director on 6 September 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 2,996,155.09
09 May 2022 AP01 Appointment of Mrs Susan Jaqueline Mcerlain as a director on 9 May 2022
16 Mar 2022 CH01 Director's details changed for Mr Giles William Kirwan Beale on 21 January 2022
05 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
21 Dec 2021 PSC08 Notification of a person with significant control statement
21 Dec 2021 PSC07 Cessation of Alan Jonathan Simpson as a person with significant control on 20 August 2019
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 2,985,348.02
15 Sep 2021 AA Accounts made up to 31 March 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2021 MR01 Registration of charge 111238040005, created on 29 June 2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 2,982,545.48
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
20 May 2021 CH01 Director's details changed for Mr Clive Stanley Norman on 1 June 2018
05 May 2021 CH01 Director's details changed for Mr Michael David Gant on 5 May 2021