Advanced company searchLink opens in new window

BRICKS & MORTAR BUILDERS LTD

Company number 09460310

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)
19 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
04 Mar 2024 CS01 Confirmation statement made on 6 March 2023 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from 6 Epping Glade London E4 7PQ England to 13a Warwick Road London E4 8NN on 23 February 2023
23 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
20 Dec 2021 PSC04 Change of details for Mr Daniel Legg as a person with significant control on 20 December 2021
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 May 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
19 Oct 2016 TM01 Termination of appointment of Lisa Harris as a director on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of Lawrence Slade as a director on 19 October 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
15 Jun 2015 AD01 Registered office address changed from Finance House, 77 Queens Road, Buckhurst Hill, Essex IG9 5BW United Kingdom to 6 Epping Glade London E4 7PQ on 15 June 2015