Advanced company searchLink opens in new window

CMR BRICKWORK SPECIALISTS LTD

Company number 11729567

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)
24 Dec 2024 TM01 Termination of appointment of Richard Simon Philpott as a director on 15 November 2024
03 Dec 2024 AD01 Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Frp Advisory Trading Limited Ashcroft House Meridian Business Park Leicester Leicestershire LE19 1WL on 3 December 2024
03 Dec 2024 600 Appointment of a voluntary liquidator
03 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-15
03 Dec 2024 LIQ02 Statement of affairs
08 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
26 Feb 2024 TM01 Termination of appointment of Carl Stephen Elliott as a director on 26 February 2024
17 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
18 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
16 Dec 2021 PSC04 Change of details for Mr Joseph John Butler as a person with significant control on 28 June 2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 312
10 Nov 2021 AD01 Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE England to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 10 November 2021
28 Jun 2021 PSC01 Notification of Joseph John Butler as a person with significant control on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr Joseph John Butler as a director on 28 June 2021
26 Jun 2021 TM01 Termination of appointment of Mark John Castledine as a director on 25 June 2021
26 Jun 2021 PSC07 Cessation of Mark John Castledine as a person with significant control on 25 June 2021
17 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
25 Aug 2020 AD01 Registered office address changed from 19-21 Main Road Gedling Nottingham NG4 3HQ England to Vicarage Corner House 219 Burton Road Derby DE23 6AE on 25 August 2020
10 Mar 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
28 Aug 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mark john castledine