Advanced company searchLink opens in new window

BRICKWORKS ENGINEERED MASONRY LIMITED

Company number 04813623

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)
25 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
17 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
23 Jul 2019 PSC04 Change of details for Mrs Charlotte Thompson as a person with significant control on 23 July 2019
23 Jul 2019 PSC04 Change of details for Mr John Thompson as a person with significant control on 23 July 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
25 Jun 2018 AD01 Registered office address changed from Battery House Battery Lane Wilmslow Cheshire SK9 5LT to 28 Church Road Stanmore Middlesex HA7 4XR on 25 June 2018
04 Jun 2018 TM01 Termination of appointment of Michael Edward Skuce as a director on 14 May 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
19 Jul 2016 AP01 Appointment of Mr Michael Edward Skuce as a director on 1 July 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014