Advanced company searchLink opens in new window

SUSSEX BRICKWORK & PLASTERING LTD

Company number 08315785

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)
17 Jan 2024 AD01 Registered office address changed from 203 West Street Fareham PO16 0EN England to 9 Upper Chyngton Gardens Seaford BN25 3SA on 17 January 2024
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
13 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
13 Jan 2023 CH01 Director's details changed for Mr Carmine Antino Di Paolo on 1 January 2023
13 Jan 2023 PSC04 Change of details for Mr Carmine Antino Di Paolo as a person with significant control on 1 January 2023
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
26 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to 203 West Street Fareham PO16 0EN on 21 September 2022
04 Jul 2022 CH01 Director's details changed for Mr Carmine Antino Di Paolo on 1 July 2022
04 Jul 2022 PSC04 Change of details for Mr Carmine Antino Di Paolo as a person with significant control on 1 July 2022
26 Apr 2022 AA Micro company accounts made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
02 Dec 2021 PSC04 Change of details for Mr Carmine Antino Di Paolo as a person with significant control on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Mr Carmine Antino Di Paolo on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF United Kingdom to 42 Cudworth Road Ashford Kent TN24 0BG on 2 December 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
21 Apr 2021 PSC04 Change of details for Mr Carmine Antino Di Paolo as a person with significant control on 27 April 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
01 May 2020 PSC04 Change of details for Mr Carmine Antino Di Paolo as a person with significant control on 6 July 2017
30 Apr 2020 AA Micro company accounts made up to 30 November 2019
30 Apr 2020 PSC04 Change of details for Mr Carmine Antino Di Paolo as a person with significant control on 27 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Carmine Antino Di Paolo on 27 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Carmine Antino Di Paolo on 6 July 2017
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued