- Company Overview for BRICKHILL PLANT LIMITED (07816589)
- Filing history for BRICKHILL PLANT LIMITED (07816589)
- People for BRICKHILL PLANT LIMITED (07816589)
- More for BRICKHILL PLANT LIMITED (07816589)
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 |