- Company Overview for BRICKYARD DEVELOPMENTS LTD (NI650400)
- Filing history for BRICKYARD DEVELOPMENTS LTD (NI650400)
- People for BRICKYARD DEVELOPMENTS LTD (NI650400)
- Charges for BRICKYARD DEVELOPMENTS LTD (NI650400)
- More for BRICKYARD DEVELOPMENTS LTD (NI650400)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from 160B Washingbay Road Coalisland Dungannon BT71 4QE United Kingdom to Old Tyrone Brick Factory Unit 2 Ranaghan, 11 Cookstown Road Dungannon Tyrone BT71 4BB on 16 March 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
19 Apr 2021 | PSC01 | Notification of Shane O'neill as a person with significant control on 9 April 2021 | |
19 Apr 2021 | PSC07 | Cessation of Louise Veronica O'neill as a person with significant control on 9 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Louise Veronica O'neill as a director on 9 April 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Shane O'neill as a director on 9 April 2021 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
27 Nov 2019 | AAMD | Amended micro company accounts made up to 31 January 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
14 Sep 2018 | TM01 | Termination of appointment of Shane O'neill as a director on 12 September 2018 | |
14 Aug 2018 | PSC01 | Notification of Louise O'neill as a person with significant control on 6 April 2018 | |
14 Aug 2018 | PSC07 | Cessation of Shane O'neill as a person with significant control on 6 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Mrs Louise Veronica O'neill as a director on 20 January 2018 | |
23 Mar 2018 | MR01 |
Registration of charge NI6504000001, created on 12 March 2018
|
|
19 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-19
|