Advanced company searchLink opens in new window

BRICKYARD DEVELOPMENTS LTD

Company number NI650400

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
19 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-19
  • GBP 1