HT BRICKWORK LIMITED
Status | ACTIVE |
Company No. | 08526534 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
350 BISHOPS COURT,KENNOWAY,KY8 5LA
Number: | SL003306 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05740084 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |