Advanced company searchLink opens in new window

BRICKVEST LTD.

Company number 09294583

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)
05 Dec 2016 AP01 Appointment of Mr Jean Romain Lhomme as a director on 5 December 2016
18 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 716,050
19 Oct 2016 AD01 Registered office address changed from , 74 Rivington Street 74 Rivington Street, London, EC2A 3AY, England to 25 Worship Street London EC2A 2DX on 19 October 2016
11 May 2016 AA Full accounts made up to 31 December 2015
06 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 AD01 Registered office address changed from , C/O Mpf Accountancy Services Limited, Letraset Building Kingsnorth Industrial Estate, Wotton Road, Ashford, Kent, TN23 6FL to 25 Worship Street London EC2A 2DX on 17 March 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 22,400
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 22,142
04 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 21,897
09 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 716,000
21 Apr 2015 AD01 Registered office address changed from , C/O Mpf, 6 Snowbell Road, Kingsnorth, Ashford, Kent, TN23 3NF, England to 25 Worship Street London EC2A 2DX on 21 April 2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 20,517.00
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
13 Nov 2014 AD01 Registered office address changed from , Ground Floor Flat 29 Cleveland Gardens, London, W2 6DE, England to 25 Worship Street London EC2A 2DX on 13 November 2014
04 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-04
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted