- Company Overview for SIXTY BRICKS LIMITED (10593957)
- Filing history for SIXTY BRICKS LIMITED (10593957)
- People for SIXTY BRICKS LIMITED (10593957)
- Charges for SIXTY BRICKS LIMITED (10593957)
- More for SIXTY BRICKS LIMITED (10593957)
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) |
---|---|---|---|
17 Nov 2020 | AP01 | Appointment of Ms Sarah Alison Wall as a director on 8 October 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Paul George Lowenberg as a director on 8 October 2020 | |
13 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
12 Aug 2020 | MR01 | Registration of charge 105939570001, created on 31 July 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from The Magistrates 1 Farnan Avenue London E17 4NX England to The Magistrates Room G10 1 Farnan Avenue London E17 4NX on 23 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Room 209, Finance, Waltham Forest Town Hall Forest Road London E17 4JF England to The Magistrates 1 Farnan Avenue London E17 4NX on 23 October 2019 | |
11 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
21 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
21 Jan 2019 | AP01 | Appointment of Mr Robert James Manning as a director on 21 January 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Joseph Andrew Garrod as a director on 3 September 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Glenn Michael Miller as a director on 31 August 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Theresa Alison Borkett as a director on 31 August 2018 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
22 Jan 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
20 Jul 2017 | AD01 | Registered office address changed from Waltham Forest Town Hall Forest Road Walthamstow E17 4JF United Kingdom to Room 209, Finance, Waltham Forest Town Hall Forest Road London E17 4JF on 20 July 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Darren Paul Welsh as a director on 3 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Glenn Michael Miller as a director on 3 April 2017 | |
31 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-31
|