DALTON & EALING BRICKWORK LIMITED

79 Footners Lane 79 Footners Lane, Christchurch, BH23 7NR, England
StatusACTIVE
Company No.09198391
CategoryPrivate Limited Company
Incorporated01 Sep 2014
Age9 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

DALTON & EALING BRICKWORK LIMITED is an active private limited company with number 09198391. It was incorporated 9 years, 9 months, 15 days ago, on 01 September 2014. The company address is 79 Footners Lane 79 Footners Lane, Christchurch, BH23 7NR, England.



Company Fillings

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Warwick Ealing

Termination date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 01 Jun 2023

Action Date: 10 May 2023

Category: Capital

Type: SH06

Date: 2023-05-10

Capital : 71 GBP

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Patrick Dalton

Change date: 2023-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Warwick Ealing

Cessation date: 2023-05-10

Documents

View document PDF

Capital cancellation shares

Date: 03 Nov 2022

Action Date: 27 Sep 2022

Category: Capital

Type: SH06

Capital : 101.00 GBP

Date: 2022-09-27

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 01 Aug 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Patrick Dalton

Change date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Patrick Dalton

Change date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2020

Action Date: 13 Sep 2020

Category: Address

Type: AD01

Old address: 10a Glissons Ferndown BH22 9DX England

New address: 79 Footners Lane Burton Christchurch BH23 7NR

Change date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Patrick Dalton

Change date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Warwick Ealing

Change date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-12

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

New address: 10a Glissons Ferndown BH22 9DX

Old address: Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 3 GBP

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Patrick Dalton

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Christopher Patrick Dalton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Carl Warwick Ealing

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Incorporation company

Date: 01 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEEHIVE (MANAGEMENT COMPANY) LIMITED

FLAT 2 TATHAM COURT,TAUNTON,TA1 5QZ

Number:03831548
Status:ACTIVE
Category:Private Limited Company

BMO MANAGED PORTFOLIO TRUST PLC

6TH FLOOR QUARTERMILE 4,EDINBURGH,EH3 9EG

Number:SC338196
Status:ACTIVE
Category:Public Limited Company

CAPELBROAD MANAGEMENT COMPANY LIMITED

FLAT D THE OAKLEAVES,LONDON,E7 0JD

Number:05323914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAURA WALTON ENGINEERING DESIGN CONSULTANCY LIMITED

344 HIGHTERS HEATH LANE,BIRMINGHAM,B14 4TE

Number:11087852
Status:ACTIVE
Category:Private Limited Company

NORTH STAR SYSTEMS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:08732634
Status:ACTIVE
Category:Private Limited Company

SPENCER MUNSON LLP

TREVIOT HOUSE 186-192,ILFORD,IG1 1LR

Number:OC354589
Status:ACTIVE
Category:Limited Liability Partnership

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