Advanced company searchLink opens in new window

BRICKHILL PLANT LIMITED

Company number 07816589

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 Dec 2023 AD01 Registered office address changed from Unit 1, Crowbush Fram Luton Road Toddington Dunstable LU5 6HU England to 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD on 27 December 2023
02 Nov 2023 AD01 Registered office address changed from Unit 1, Crowbush Fram Luton Road Toddington Dunstable LU5 6HU England to Unit 1, Crowbush Fram Luton Road Toddington Dunstable LU5 6HU on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from The Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH England to Unit 1, Crowbush Fram Luton Road Toddington Dunstable LU5 6HU on 2 November 2023
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
25 Oct 2022 TM02 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 25 October 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
14 Oct 2022 AD01 Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to The Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH on 14 October 2022
08 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
26 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
14 Oct 2021 PSC04 Change of details for Mr Ashley Peter Greaves as a person with significant control on 1 August 2016
01 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with updates
23 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 PSC04 Change of details for Mr Ashley Peter Greaves as a person with significant control on 1 June 2020
22 Jun 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020
19 Jun 2020 AD01 Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Mr Ashley Peter Barlow on 1 June 2020
10 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with updates
20 Jun 2019 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019
20 Jun 2019 PSC04 Change of details for a person with significant control
18 Jun 2019 CH01 Director's details changed for Mr Ashley Peter Barlow on 3 June 2019
18 Jun 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 June 2019
18 Jun 2019 PSC04 Change of details for Mr Samuel Peter John Barlow as a person with significant control on 3 June 2019