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)
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 17,658.48
  • ANNOTATION Replaced SH01 was replaced on 06/01/2016 as it was not properly delivered
27 Jul 2015 AD01 Registered office address changed from Suite 7, First Floor Cranmore House, Cranmore Drive Shirley Solihull West Midlands B90 4RZ England to Suite 7 Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 27 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Neil Richard Cartwright on 10 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Matthew James Farrow on 10 July 2015
24 Jul 2015 AD01 Registered office address changed from Avon House 435-441 Stratford Road Shirley Solihull West Midlands B90 4AA to Suite 7, First Floor Cranmore House, Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 24 July 2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 17,658.48
13 May 2015 AP01 Appointment of Mr Neil Richard Cartwright as a director on 1 January 2015
14 Jan 2015 AP01 Appointment of Mr Matthew James Farrow as a director on 6 August 2014
17 Nov 2014 AP01 Appointment of Mr Nicholas Sanders Discombe as a director on 6 August 2014
14 Nov 2014 AP01 Appointment of Mr Paul Richard Martin Pindar as a director on 6 August 2014
27 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 05/04/2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2014 SH10 Particulars of variation of rights attached to shares
14 Oct 2014 SH08 Change of share class name or designation
29 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,249.61
09 May 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 10,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2014.
01 May 2014 SH08 Change of share class name or designation
01 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Co business, unallotted shares 05/04/2014
01 May 2014 MEM/ARTS Memorandum and Articles of Association
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2014 AP01 Appointment of Mr Nenad Joseph Marovac as a director
27 Mar 2014 AD01 Registered office address changed from the Counting House 61 Charlotte Street Birmingham West Midlands B3 1PX on 27 March 2014
20 Mar 2014 TM02 Termination of appointment of David Shepherd as a secretary