- Company Overview for CREST BRICKWORK SERVICES LTD. (11260306)
- Filing history for CREST BRICKWORK SERVICES LTD. (11260306)
- People for CREST BRICKWORK SERVICES LTD. (11260306)
- More for CREST BRICKWORK SERVICES LTD. (11260306)
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) |
---|---|---|---|
25 Jul 2024 | CH01 | Director's details changed | |
19 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
10 Mar 2023 | AP01 | Appointment of Mr Karl David Willard as a director on 1 March 2023 | |
01 Dec 2022 | TM01 | Termination of appointment of Jamie Wright as a director on 30 November 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from 9-11 White House Industrial Estate Main Road Earls Barton Northampton NN6 0HJ England to 3a North Portway Close Round Spinney Industrial Estate Northampton NN3 8RQ on 5 April 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | AP01 | Appointment of Jamie Wright as a director on 17 December 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
28 Mar 2018 | PSC07 | Cessation of Dentons Nominees Uk and Middle East Limited as a person with significant control on 28 March 2018 | |
28 Mar 2018 | PSC01 | Notification of Eugene Mctaggart as a person with significant control on 28 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to 9-11 White House Industrial Estate Main Road Earls Barton Northampton NN6 0HJ on 28 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 28 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Peter Charles Cox as a director on 28 March 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 28 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Eugene Mctaggart as a director on 28 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Paul Anthony Rooney as a director on 28 March 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|