- Company Overview for BURTON BRICKWORK LTD (10551767)
- Filing history for BURTON BRICKWORK LTD (10551767)
- People for BURTON BRICKWORK LTD (10551767)
- More for BURTON BRICKWORK LTD (10551767)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Gary John Burton as a person with significant control on 17 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
07 Jan 2019 | PSC04 | Change of details for Mr Gary John Burton as a person with significant control on 7 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Miss Carley Nicollina Legg on 7 January 2019 | |
07 Jan 2019 | PSC04 | Change of details for Miss Carley Nicollina Legg as a person with significant control on 7 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 113 Sandgate Sandgate Swindon SN3 4HJ England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 7 January 2019 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Miss Carley Nicollina Legg on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mr Gary John Burton on 24 September 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mr Gary John Burton as a person with significant control on 18 October 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
17 Nov 2017 | CH01 | Director's details changed for Miss Carley Nicollina Legg on 17 November 2017 | |
17 Nov 2017 | PSC04 | Change of details for Miss Carley Legg as a person with significant control on 17 November 2017 | |
13 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
13 Nov 2017 | SH08 | Change of share class name or designation |