REDBRICK EUROPE LTD

Ripley, Embankment Ripley, Embankment, London, SW15 1LB
StatusACTIVE
Company No.05296044
CategoryPrivate Limited Company
Incorporated24 Nov 2004
Age19 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

REDBRICK EUROPE LTD is an active private limited company with number 05296044. It was incorporated 19 years, 6 months, 11 days ago, on 24 November 2004. The company address is Ripley, Embankment Ripley, Embankment, London, SW15 1LB.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Keller

Change date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Keller

Change date: 2019-02-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: Mr Matthew John Keller

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mr Matthew John Keller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Nov 2015

Category: Address

Type: AD02

New address: Ripley, Embankment Embankment London SW15 1LB

Old address: The Mission Hall Walkers Place London SW15 1PP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: Ripley, Embankment Embankment London SW15 1LB

Old address: The Mission Hall Walkers Place London SW15 1PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Edward Loat

Change date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edward Loat

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Loat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isabel Emma Loat

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Loat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Move registers to sail company

Date: 27 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guido Von Stephani

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 27 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Edward Loat

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Old address: Bleak House Embankment London SW15 1LB

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Capital

Type: 123

Description: £ nc 9920/18738 09/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/09/06--------- £ si 8400@1=8400 £ ic 1520/9920

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Capital

Type: 123

Description: £ nc 4420/9920 19/09/06

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Capital

Type: 123

Description: £ nc 1000/4420 20/01/06

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANCHCAST LIMITED

THE COURTYARD,HORSHAM,RH12 1SL

Number:05091442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS KOHTER MECHANICAL SERVICES LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:08882172
Status:ACTIVE
Category:Private Limited Company

ESSEX CAR VALET LTD

28 MEADWAY,BENFLEET,SS7 4HG

Number:11817876
Status:ACTIVE
Category:Private Limited Company

ETIENNE CARPENTRY LTD

FIRST FLOOR,LONDON,E15 4QZ

Number:09563904
Status:ACTIVE
Category:Private Limited Company

EXE EXECUTIVE LIMITED

30 STATION LANE,HORNCHURCH,RM12 6NJ

Number:11411028
Status:ACTIVE
Category:Private Limited Company

GP RAIL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11419302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source