Advanced company searchLink opens in new window

BRICKS NEWCO LIMITED

Company number 08047368

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)
03 Nov 2022 AP01 Appointment of Dominique Highfield as a director on 1 November 2022
12 Oct 2022 AA Group of companies' accounts made up to 30 April 2022
05 Oct 2022 AP01 Appointment of Mr Gareth Francis Helm as a director on 1 October 2022
05 Oct 2022 AP01 Appointment of Mr Adrian Stuart Gill as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of Adrian Peter Blair as a director on 1 October 2022
05 Oct 2022 TM02 Termination of appointment of Alex Iapichino as a secretary on 9 September 2022
05 Oct 2022 AP03 Appointment of Mark Jenkins as a secretary on 9 September 2022
23 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2022 AP01 Appointment of Ait Voncke as a director on 21 July 2022
21 Jul 2022 TM01 Termination of appointment of Stephanie Caspar as a director on 21 July 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
26 Apr 2022 AP01 Appointment of Mrs Helena Marie Marston as a director on 20 April 2022
07 Apr 2022 TM01 Termination of appointment of Victor Marc Darvey as a director on 31 March 2022
24 Feb 2022 TM02 Termination of appointment of Stephen Stuart Thompson as a secretary on 28 January 2022
03 Feb 2022 AP03 Appointment of Mr Alex Iapichino as a secretary on 28 January 2022
03 Feb 2022 AP01 Appointment of Mr Stephen Anthony Long as a director on 1 February 2022
29 Oct 2021 AP03 Appointment of Mr Stephen Stuart Thompson as a secretary on 29 October 2021
29 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
29 Oct 2021 TM01 Termination of appointment of Andrew James Botha as a director on 29 October 2021
29 Oct 2021 TM02 Termination of appointment of Andrew James Botha as a secretary on 29 October 2021
12 Oct 2021 MA Memorandum and Articles of Association
12 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
03 Jun 2021 AD02 Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 29 Wellington Street Leeds LS1 4DL
03 Jun 2021 AD03 Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL