HT BRICKWORK LIMITED

Hawthorn Dene The Mall Hawthorn Dene The Mall, Sandown, PO36 0DE, England
StatusACTIVE
Company No.08526534
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 25 days
JurisdictionEngland Wales

SUMMARY

HT BRICKWORK LIMITED is an active private limited company with number 08526534. It was incorporated 11 years, 25 days ago, on 13 May 2013. The company address is Hawthorn Dene The Mall Hawthorn Dene The Mall, Sandown, PO36 0DE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-13

Psc name: Mr David John Heathfield

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-13

Officer name: Mr David John Heathfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

New address: Hawthorn Dene the Mall Brading Sandown PO36 0DE

Old address: 3 Cedar Drive Shanklin Isle of Wight PO37 7EN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Heathfield

Change date: 2020-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-09

Psc name: Mr David John Heathfield

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Alan Edward Tonks

Cessation date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-08

Officer name: Robin Alan Edward Tonks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-08

Old address: 29 Garfield Road Shanklin Isle of Wight PO37 7LX

New address: 3 Cedar Drive Shanklin Isle of Wight PO37 7EN

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

New address: 29 Garfield Road Shanklin Isle of Wight PO37 7LX

Change date: 2016-05-04

Old address: 63 Jeals Lane Sandown Isle of Wight PO36 9NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

New address: 63 Jeals Lane Sandown Isle of Wight PO36 9NS

Change date: 2014-11-25

Old address: 36 Jeals Lane Sandown Isle of Wight PO36 9NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Old address: 3 Willow Way Sandown PO36 9PW England

Change date: 2014-06-09

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON PARTNERSHIP TAXIS

350 BISHOPS COURT,KENNOWAY,KY8 5LA

Number:SL003306
Status:ACTIVE
Category:Limited Partnership

CAIRNHANDY LTD

59 BONNYGATE,CUPAR,KY15 4BY

Number:SC341979
Status:ACTIVE
Category:Private Limited Company

CHURCHILL PLUMBING & PROPERTY MAINTENANCE LIMITED

696 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0HY

Number:07011103
Status:ACTIVE
Category:Private Limited Company

DT CONSTRUCTION BUILDING SERVICES LTD

C/O G TEOLI & CO, BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP

Number:09988801
Status:ACTIVE
Category:Private Limited Company

GL HOLDING LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05740084
Status:ACTIVE
Category:Private Limited Company

THE JOY FOUNDATION

8 MALTON ROAD,LINCOLN,LN6 8HR

Number:06876199
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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