KPM BRICKWORK LIMITED

81 High Street, Cosham, PO6 3BL, Hampshire, United Kingdom
StatusACTIVE
Company No.06631183
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 11 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-23

Capital : 400 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Kevin Moore

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Moore

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Mar 2013

Action Date: 21 Mar 2013

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2013-03-21

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Kevin Moore

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-30

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABA WORKS LIMITED

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

JUST JACOB LTD

2D CROW LANE,SALISBURY,SP2 0HB

Number:09379646
Status:ACTIVE
Category:Private Limited Company

LAVANYA SOLUTIONS LIMITED

6 HAWKSWOOD AVENUE,CAMBERLEY,GU16 8LH

Number:10384764
Status:ACTIVE
Category:Private Limited Company
Number:05007466
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