Advanced company searchLink opens in new window

MUSTARD BRICKWORK LTD

Company number 12714928

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)
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted