KPM BRICKWORK LIMITED
Status | ACTIVE |
Company No. | 06631183 |
Category | Private Limited Company |
Incorporated | 26 Jun 2008 |
Age | 15 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
KPM BRICKWORK LIMITED is an active private limited company with number 06631183. It was incorporated 15 years, 11 months, 9 days ago, on 26 June 2008. The company address is 81 High Street, Cosham, PO6 3BL, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-17
Officer name: Mr Phillip Kevin Moore
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Michael Moore
Change date: 2022-07-13
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Michael Moore
Change date: 2022-07-13
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-13
Officer name: Mr Phillip Kevin Moore
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-13
Psc name: Jacqueline Barbara Moore
Documents
Change person secretary company with change date
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-13
Officer name: Mrs Jacqueline Barbara Moore
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
New address: 81 High Street Cosham Hampshire PO6 3BL
Change date: 2022-07-13
Old address: 1st Floor, Hill House 23 - 25 Spur Road Cosham Portsmouth PO6 3DY
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Phillip Kevin Moore
Documents
Change account reference date company current shortened
Date: 10 Feb 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Barbara Moore
Notification date: 2017-08-21
Documents
Cessation of a person with significant control
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillip Kevin Moore
Cessation date: 2017-08-21
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Michael Moore
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip Kevin Moore
Notification date: 2016-04-06
Documents
Second filing of annual return with made up date
Date: 29 Sep 2016
Action Date: 26 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2013-06-26
Documents
Second filing of annual return with made up date
Date: 29 Sep 2016
Action Date: 26 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2012-06-26
Documents
Second filing of annual return with made up date
Date: 29 Sep 2016
Action Date: 26 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2011-06-26
Documents
Second filing capital allotment shares
Date: 14 Sep 2016
Action Date: 21 Mar 2013
Category: Capital
Type: RP04SH01
Capital : 300.00 GBP
Date: 2013-03-21
Documents
Second filing capital allotment shares
Date: 14 Sep 2016
Action Date: 30 Mar 2011
Category: Capital
Type: RP04SH01
Capital : 200.00 GBP
Date: 2011-03-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-10
Officer name: Mr Kevin Michael Moore
Documents
Change person secretary company with change date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jacqueline Barbara Moore
Change date: 2016-06-10
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-10
Officer name: Mr Phillip Kevin Moore
Documents
Capital allotment shares
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-23
Capital : 400 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: 1st Floor, Hill House 23 - 25 Spur Road Cosham Portsmouth PO6 3DY
Old address: , 140 London Road, Waterlooville, Hampshire, PO7 5st
Change date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Appoint person director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Kevin Moore
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: , First Floor Hill House 23-25 Spur Road, Cosham, Portsmouth, PO6 3DY, United Kingdom
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Moore
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 19 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 22 Mar 2013
Action Date: 21 Mar 2013
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2013-03-21
Documents
Change account reference date company current shortened
Date: 13 Mar 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-05
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: , 173 London Road, North End, Portsmouth, Hampshire, PO2 9AE
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Appoint person director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Kevin Moore
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 26 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Moore
Change date: 2011-06-26
Documents
Change person secretary company with change date
Date: 15 Jul 2011
Action Date: 26 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Moore
Change date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Capital allotment shares
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-30
Capital : 200 GBP
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Old address: , 32 London Road, Purbrook, Hampshire, PO7 4LJ
Change date: 2011-03-09
Documents
Annual return company with made up date
Date: 03 Sep 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from, the willows 140, london road, waterlooville, PO7 5ST, united kingdom
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Some Companies
6 THE LINEN YARD,CREWKERNE,TA18 8AB
Number: | 05913278 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOXHILL FARM BARNS RESIDENTS COMPANY LIMITED
3 BOXHILL FARM BARNS,DORKING,RH4 1NS
Number: | 03771416 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCHY VIEW MANAGEMENT COMPANY LIMITED
12 SOUTHGATE STREET,LAUNCESTON,PL15 9DP
Number: | 06299136 |
Status: | ACTIVE |
Category: | Private Limited Company |
2D CROW LANE,SALISBURY,SP2 0HB
Number: | 09379646 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAWKSWOOD AVENUE,CAMBERLEY,GU16 8LH
Number: | 10384764 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD POOLE PLUMBING AND HEATING LIMITED
SUNNY VIEW,SHAWBURY,SY4 4HP
Number: | 05007466 |
Status: | ACTIVE |
Category: | Private Limited Company |