Advanced company searchLink opens in new window

THE BRICK DEVELOPMENT ASSOCIATION LIMITED

Company number 00944844

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)
13 Dec 2024 AD01 Registered office address changed from 1st Floor 31 Worship Street London EC2A 2DY England to Commerce House Festival Park Stoke-on-Trent ST1 5BE on 13 December 2024
30 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
27 Jul 2024 TM02 Termination of appointment of Keith Mclean Aldis as a secretary on 27 July 2024
27 Jul 2024 AP03 Appointment of Mr Robert Charles Douglas Flello as a secretary on 26 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Michael John Howard Hodgkins-Brown on 12 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Joseph Henry Hudson on 12 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Michael John Howard Hodgkin-Brown on 12 June 2024
08 Jul 2024 TM01 Termination of appointment of Martin Russell Warner as a director on 26 June 2024
03 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
16 Jan 2024 AP01 Appointment of Mr Peter Nigel Sharp as a director on 1 January 2024
10 Jan 2024 TM01 Termination of appointment of Francis John Hanna as a director on 1 January 2024
11 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 May 2023 AD02 Register inspection address has been changed from 26 Store Street London WC1E 7BT England to 31 Worship Street 31 Worship St London EC2A 2DY
05 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
02 May 2023 PSC02 Notification of Sussex Handmade Brick as a person with significant control on 12 April 2023
02 May 2023 AP01 Appointment of Mr Neil Ash as a director on 12 April 2023
02 May 2023 TM01 Termination of appointment of Stephen Richard Harrison as a director on 12 April 2023
11 Apr 2023 AD01 Registered office address changed from The Building Centre 26 Store Street London WC1E 7BT England to 1st Floor 31 Worship Street London EC2A 2DY on 11 April 2023
02 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
07 Jan 2022 PSC07 Cessation of Gryphonn Concrete Products Ltd (Coleford) as a person with significant control on 1 January 2022
05 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
21 Sep 2020 MA Memorandum and Articles of Association
21 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approve minutes; approve accounts; approve appointment of accountants and directors 10/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association