BRICK ROAD LTD
Status | ACTIVE |
Company No. | 08817400 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BRICK ROAD LTD is an active private limited company with number 08817400. It was incorporated 10 years, 5 months, 29 days ago, on 17 December 2013. The company address is 14 St. Chads Close 14 St. Chads Close, Telford, TF1 3EP, Shropshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Roy Shenton
Change date: 2020-03-16
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Roy Shenton
Change date: 2020-03-16
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2019
Action Date: 24 Nov 2019
Category: Address
Type: AD01
New address: 14 st. Chads Close Wellington Telford Shropshire TF1 3EP
Old address: 2 2 Old Rectory Fields Waters Upton Shropshire TF6 6PL England
Change date: 2019-11-24
Documents
Confirmation statement with updates
Date: 18 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-16
New address: 2 2 Old Rectory Fields Waters Upton Shropshire TF6 6PL
Old address: 27 Little Flint Lightmoor Way Lightmoor Village Telford Shropshire TF4 3GA
Documents
Change person director company with change date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-16
Officer name: Mr Matthew Roy Shenton
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current extended
Date: 20 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 12 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tapet wallpaper LTD\certificate issued on 12/01/15
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Some Companies
JAMES ELECTRICAL CONTRACTORS LTD
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 11939000 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11157614 |
Status: | ACTIVE |
Category: | Private Limited Company |
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | 05466796 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS FARM HOUSE,RUGELEY,WS15 3JF
Number: | 08090538 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WELLINGTON SQUARE,AYRSHIRE,KA7 1EN
Number: | SC289917 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 11392579 |
Status: | ACTIVE |
Category: | Private Limited Company |