Advanced company searchLink opens in new window

BRICKSTER LANGUAGES LIMITED

Company number 06509784

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)
27 Mar 2024 AA Total exemption full accounts made up to 29 February 2024
28 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
15 May 2015 AA Total exemption full accounts made up to 28 February 2015
05 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Daniel Betts 1 Springleaze Cottage Bailbrook Lane Bath BA1 7AB
04 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
04 Mar 2015 AD02 Register inspection address has been changed to C/O Daniel Betts 1 Springleaze Cottage Bailbrook Lane Bath BA1 7AB
19 Jan 2015 AP03 Appointment of Mr. Daniel Stephen Betts as a secretary on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Michael Joseph Murphy as a secretary on 19 January 2015
19 Jan 2015 TM01 Termination of appointment of Michael Joseph Murphy as a director on 19 January 2015