BRICKS FINANCE LIMITED
Status | ACTIVE |
Company No. | 09298424 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRICKS FINANCE LIMITED is an active private limited company with number 09298424. It was incorporated 9 years, 7 months, 9 days ago, on 06 November 2014. The company address is Winslade Park Manor Drive Winslade Park Manor Drive, Exeter, EX5 1FY, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 12 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Change to a person with significant control
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jerry Rihll
Change date: 2021-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
New address: Winslade Park Manor Drive Clyst St Mary Exeter EX5 1FY
Old address: Offwell House Offwell Honiton Devon EX14 9SA England
Change date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person secretary company with change date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Will Franck Michelmore
Change date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination secretary company with name termination date
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelmores Secretaries Limited
Termination date: 2019-12-01
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Old address: Woodwater House Pynes Hill Exeter EX2 5WR
New address: Offwell House Offwell Honiton Devon EX14 9SA
Change date: 2019-12-02
Documents
Appoint person secretary company with name date
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-01
Officer name: Mr Will Franck Michelmore
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Capital
Type: SH01
Capital : 3,400 GBP
Date: 2018-01-03
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Franke Michelmore
Notification date: 2018-01-03
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 06 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-06
Psc name: Mr Jerry Rihll
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 06 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive John Banks
Change date: 2016-11-06
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Mr William Franck Michelmore
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Resolution
Date: 11 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 16 Mar 2016
Action Date: 09 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-09
Capital : 510 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change account reference date company current extended
Date: 27 Oct 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2015-11-30
Documents
Capital allotment shares
Date: 12 Mar 2015
Action Date: 08 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-08
Capital : 100 GBP
Documents
Appoint corporate secretary company with name date
Date: 10 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Michelmores Secretaries Limited
Appointment date: 2015-02-23
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-28
Officer name: Mr Jeremy Paul Blake Rihll
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
New address: Woodwater House Pynes Hill Exeter EX2 5WR
Change date: 2014-11-28
Old address: Offwell House Offwell Honiton Devon EX14 9SA United Kingdom
Documents
Some Companies
GARY ETHERIDGE DOMESTIC APPLIANCES LIMITED
6 BRUNSWICK STREET,CARLISLE,CA1 1PN
Number: | 05455473 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DARTON STREET,BARNSLEY,S70 3PN
Number: | 10981277 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,OMAGH,BT78 1BZ
Number: | NI605597 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON HOUSE 19 DEER PARK ROAD,LONDON,SW19 3UX
Number: | 08724783 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017223 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ST.DAVID'S (GENERAL PARTNER) LIMITED
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 04765791 |
Status: | ACTIVE |
Category: | Private Limited Company |