Advanced company searchLink opens in new window

GB BRICKWORK LTD

Company number 08509825

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)
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