- Company Overview for MUSTARD BRICKWORK LTD (12714928)
- Filing history for MUSTARD BRICKWORK LTD (12714928)
- People for MUSTARD BRICKWORK LTD (12714928)
- More for MUSTARD BRICKWORK LTD (12714928)
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 | AA | Micro company accounts made up to 31 July 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
06 Dec 2023 | AD01 | Registered office address changed from Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB England to 99 Cumberland Road London E13 8LH on 6 December 2023 | |
11 Nov 2023 | TM01 | Termination of appointment of Daniel John Kershaw as a director on 11 November 2023 | |
11 Nov 2023 | PSC07 | Cessation of Daniel Kershaw as a person with significant control on 11 November 2023 | |
19 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | PSC04 | Change of details for Mr Daniel Kershaw as a person with significant control on 4 August 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
25 Aug 2022 | CH01 | Director's details changed for Mr Daniel Kershaw on 4 August 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mr Daniel Kershaw as a person with significant control on 4 August 2022 | |
11 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
14 Aug 2020 | PSC01 | Notification of Daniel Kershaw as a person with significant control on 10 August 2020 | |
14 Aug 2020 | PSC01 | Notification of Paul Richard Dines as a person with significant control on 10 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Daniel Kershaw as a director on 10 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Paul Richard Dines as a director on 10 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 5 Grampian Grove Chelmsford CM1 2HJ England to Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB on 14 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Shelley Dines as a person with significant control on 5 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Shelley Dines as a director on 6 August 2020 | |
02 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-02
|