Advanced company searchLink opens in new window

BRICK RED FINANCE LIMITED

Company number 06867984

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)
15 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
15 Jan 2018 PSC04 Change of details for Ms Yang Gao-Wang as a person with significant control on 15 December 2017
15 Jan 2018 CH01 Director's details changed for Ms Yang Gao-Wang on 15 December 2017
15 Jan 2018 PSC04 Change of details for Mr Richard John Ackroyd as a person with significant control on 15 December 2017
15 Jan 2018 CH01 Director's details changed for Mr Richard John Ackroyd on 15 December 2017
15 Jan 2018 PSC04 Change of details for Mr Robert James Bentley as a person with significant control on 15 December 2017
15 Jan 2018 CH01 Director's details changed for Mr Robert James Bentley on 15 December 2017
11 Jan 2018 TM01 Termination of appointment of Richard John Ackroyd as a director on 7 January 2018
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
30 Nov 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
23 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
23 Feb 2016 AP01 Appointment of Ms Yang Gao-Wang as a director on 5 November 2015
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 3
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
19 Oct 2015 AD01 Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 19 October 2015
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
17 Dec 2014 CH01 Director's details changed for Mr Robert James Bentley on 1 December 2014
02 Oct 2014 CERTNM Company name changed wessex business services LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
23 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
11 Feb 2014 TM01 Termination of appointment of Stephen Blamire as a director
11 Feb 2014 AP01 Appointment of Mr Richard John Ackroyd as a director
08 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
15 Aug 2013 AD01 Registered office address changed from 88 Northern Road Portsmouth Hampshire PO6 3ER on 15 August 2013