Advanced company searchLink opens in new window

BRICKS CAPITAL HOLDINGS LIMITED

Company number 09451783

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)
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
14 Feb 2019 TM01 Termination of appointment of Jason Mark Taylor as a director on 14 February 2019
05 Nov 2018 MR01 Registration of charge 094517830003, created on 31 October 2018
10 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Sep 2018 MR04 Satisfaction of charge 094517830001 in full
12 Sep 2018 MR01 Registration of charge 094517830002, created on 31 August 2018
21 Aug 2018 MR01 Registration of charge 094517830001, created on 6 August 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,192.00
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,462.00
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,372.00
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,663
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,282.00
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,572.00
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,562.00
28 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 AP03 Appointment of Mrs Dannielle Alexandra Codling as a secretary on 3 August 2017
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,102.00
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Oct 2016 AP01 Appointment of Mr Jason Mark Taylor as a director on 6 October 2016
01 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
09 Mar 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
21 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)