Advanced company searchLink opens in new window

BRICK FROZEN LTD

Company number 12766477

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Feb 2024 AP01 Appointment of Mr Nathaniel James Crothers as a director on 9 August 2023
26 Sep 2023 AD01 Registered office address changed from Unit 15, Zobel Close Sweet Briar Industrial Estate Norwich NR3 2BY United Kingdom to 27 Harwood Road Norwich NR1 2NG on 26 September 2023
23 Aug 2023 PSC01 Notification of Nathaniel Crothers as a person with significant control on 9 August 2023
11 Aug 2023 TM01 Termination of appointment of Peter Sean Morrow as a director on 9 August 2023
11 Aug 2023 PSC07 Cessation of Peter Sean Morrow as a person with significant control on 9 August 2023
31 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
22 Mar 2023 CH01 Director's details changed for Mr George Colley on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Peter Sean Morrow on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from 191 Earlham Road Norwich NR2 3RG United Kingdom to Unit 15, Zobel Close Sweet Briar Industrial Estate Norwich NR3 2BY on 22 March 2023
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Sep 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
29 Jul 2022 CH01 Director's details changed for Mr George Colley on 23 July 2022
29 Jul 2022 PSC04 Change of details for Mr George Colley as a person with significant control on 23 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Peter Sean Morrow on 23 July 2022
17 Dec 2021 AA Micro company accounts made up to 31 July 2021
19 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
14 Apr 2021 PSC04 Change of details for Mr George Franklin Colley as a person with significant control on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr George Franklin Colley on 13 April 2021
24 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted