GDK BRICKWORK LIMITED
Status | ACTIVE |
Company No. | 06243349 |
Category | Private Limited Company |
Incorporated | 10 May 2007 |
Age | 17 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
GDK BRICKWORK LIMITED is an active private limited company with number 06243349. It was incorporated 17 years, 23 days ago, on 10 May 2007. The company address is 11 Comer Road, Cheddar, BS27 3AS, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Termination secretary company with name termination date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsay Rose Clavey De Martin
Termination date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 05 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-05
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham David Kurle
Change date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-01
New address: 11 Comer Road Cheddar Somerset BS27 3AS
Old address: 16 Edgebury Woolavington Bridgwater Somerset TA7 8ES England
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-29
Psc name: Caroline Hamilton
Documents
Change to a person with significant control
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-29
Psc name: Mr Graham David Kurle
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
Old address: 11 Comer Road Cheddar Somerset BS27 3AS
New address: 16 Edgebury Woolavington Bridgwater Somerset TA7 8ES
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type micro entity
Date: 05 May 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Change person secretary company with change date
Date: 22 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-10
Officer name: Mrs Lindsay Rose Clavey De Martin
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Graham David Kurle
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham kurle / 01/09/2008
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lindsay de martin / 01/09/2008
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lindsay de martin / 01/05/2008
Documents
Accounts amended with made up date
Date: 10 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AAMD
Made up date: 2008-04-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 05 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 05/04/2008
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from 1 steart bushes, wedmore road cheddar somerset BS27 3ED
Documents
Some Companies
22 ELECTRIC AVENUE,NORTH YORKSHIRE,HG1 2BB
Number: | 04459619 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 86 BROOK STREET,LONDON,W1K 5AY
Number: | 11491564 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX HOUSE,SALFORD,M3 5JZ
Number: | 09423755 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LONG LANE,COALVILLE,LE67 4EJ
Number: | 08099002 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODING LANE SOUTH,ILFORD,IG4 5NX
Number: | 09342234 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANGHAI PRO INDUSTRY & TRADE CO., LTD
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 09675376 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |