CLASSIC BRICKWORK (PORTSMOUTH) LIMITED
Company number 04893105
- Company Overview for CLASSIC BRICKWORK (PORTSMOUTH) LIMITED (04893105)
- Filing history for CLASSIC BRICKWORK (PORTSMOUTH) LIMITED (04893105)
- People for CLASSIC BRICKWORK (PORTSMOUTH) LIMITED (04893105)
- More for CLASSIC BRICKWORK (PORTSMOUTH) LIMITED (04893105)
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) |
---|---|---|---|
12 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Lee Hatherley as a director on 26 August 2016 | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
16 Aug 2015 | AD01 | Registered office address changed from Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX United Kingdom to Castle Farm Barn North Denmead Southwick Hampshire PO17 6EX on 16 August 2015 | |
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2014
|
|
11 Aug 2015 | CH01 | Director's details changed for Lee Hatherley on 1 January 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX on 11 August 2015 | |
07 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | CH03 | Secretary's details changed for Barry Macgill on 10 October 2014 |