- Company Overview for GB BRICKWORK LTD (08509825)
- Filing history for GB BRICKWORK LTD (08509825)
- People for GB BRICKWORK LTD (08509825)
- More for GB BRICKWORK LTD (08509825)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Gavin Allan Brown on 5 January 2021 | |
08 Jun 2022 | PSC04 | Change of details for Mr Gavin Allan Brown as a person with significant control on 5 January 2021 | |
08 Jun 2022 | PSC04 | Change of details for Mrs Emma Brown as a person with significant control on 5 January 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
02 Apr 2021 | AD01 | Registered office address changed from 15 Fermandy Lane Crawley Down Crawley West Sussex RH10 4UB United Kingdom to 5 the Meads East Grinstead West Sussex RH19 4DF on 2 April 2021 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 15 Fermandy Lane Crawley Down Crawley West Sussex RH10 4SG United Kingdom to 15 Fermandy Lane Crawley Down Crawley West Sussex RH10 4UB on 4 November 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr Gavin Allan Brown as a person with significant control on 26 July 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mrs Emma Brown as a person with significant control on 26 July 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mrs Emma Brown as a person with significant control on 26 July 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mr Gavin Allan Brown as a person with significant control on 26 July 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Gavin Allan Brown on 26 July 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 8 Hampton Way East Grinstead West Sussex RH19 4SG United Kingdom to 15 Fermandy Lane Crawley Down Crawley West Sussex RH10 4SG on 16 October 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
17 Jan 2019 | TM01 | Termination of appointment of Emma Brown as a director on 2 January 2019 | |
10 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Gavin Allan Brown as a person with significant control on 30 July 2018 |