- Company Overview for BRICK RED FINANCE LIMITED (06867984)
- Filing history for BRICK RED FINANCE LIMITED (06867984)
- People for BRICK RED FINANCE LIMITED (06867984)
- More for BRICK RED FINANCE LIMITED (06867984)
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
|
|
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
|
|
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
|
|
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
|
|
23 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
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 |