Advanced company searchLink opens in new window

STAFFORDSHIRE BRICKWORK LTD

Company number 10151249

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)
24 May 2024 AA Micro company accounts made up to 30 April 2024
11 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
17 May 2023 AA Micro company accounts made up to 30 April 2023
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 30 April 2020
15 Jul 2020 AD01 Registered office address changed from 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR England to 4 Conran Place, Wedgwood Park the Village Barlaston Stoke-on-Trent ST12 9FL on 15 July 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Sep 2019 AD01 Registered office address changed from 1 Sandon Road Hilderstone Stone ST15 8SF England to 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 24 September 2019
07 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 30 April 2018
09 Nov 2018 PSC04 Change of details for Mr Ritchie Lee Cornes as a person with significant control on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from Apartment 5 Lothian Court Poplar Drive Stoke-on-Trent ST3 3PT England to 1 Sandon Road Hilderstone Stone ST15 8SF on 9 November 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
11 Dec 2017 CH01 Director's details changed for Mr Ritchie Lee Cornes on 11 December 2017
11 Dec 2017 PSC04 Change of details for Mr Ritchie Lee Cornes as a person with significant control on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 5 Rookery Avenue Stoke-on-Trent ST3 4BS England to Apartment 5 Lothian Court Poplar Drive Stoke-on-Trent ST3 3PT on 11 December 2017
11 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
08 Aug 2016 AD01 Registered office address changed from 14 Wimborne Avenue Stoke-on-Trent ST3 3LT England to 5 Rookery Avenue Stoke-on-Trent ST3 4BS on 8 August 2016
08 Aug 2016 CH01 Director's details changed for Mr Ritchie Lee Cornes on 8 August 2016