BRICKS FINANCE LIMITED

Winslade Park Manor Drive Winslade Park Manor Drive, Exeter, EX5 1FY, United Kingdom
StatusACTIVE
Company No.09298424
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 7 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 09 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-09

Capital : 510 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-08

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARY ETHERIDGE DOMESTIC APPLIANCES LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:05455473
Status:ACTIVE
Category:Private Limited Company

KIJOJAX WELDING LIMITED

1 DARTON STREET,BARNSLEY,S70 3PN

Number:10981277
Status:ACTIVE
Category:Private Limited Company

M & K ELECTRICAL LTD

ABBEY HOUSE,OMAGH,BT78 1BZ

Number:NI605597
Status:ACTIVE
Category:Private Limited Company

MYCLEAN BRANDS LIMITED

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

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