D SMITH BRICKWORK & CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 09571837 |
Category | Private Limited Company |
Incorporated | 01 May 2015 |
Age | 9 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
D SMITH BRICKWORK & CONSTRUCTION LTD is an active private limited company with number 09571837. It was incorporated 9 years, 1 month ago, on 01 May 2015. The company address is Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Leonard Smith
Change date: 2022-05-01
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Notification of a person with significant control
Date: 11 Aug 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Louise Smith
Notification date: 2022-05-01
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Change person director company with change date
Date: 08 Aug 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-30
Officer name: David Leonard Smith
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David Leonard Smith
Change date: 2023-05-01
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Louise Smith
Change date: 2023-05-01
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David Leonard Smith
Change date: 2023-05-01
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-01
Officer name: David Leonard Smith
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-25
New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ
Old address: Essex House - Suite 17 Station Road Upminster RM14 2SJ England
Documents
Gazette filings brought up to date
Date: 20 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-14
Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
New address: Essex House - Suite 17 Station Road Upminster RM14 2SJ
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Louise Smith
Appointment date: 2020-06-01
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Louise Smith
Termination date: 2019-11-07
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Louise Smith
Change date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: C/O Plan a Leigh House Weald Road Brentwood Essex CM14 4SX England
Change date: 2017-04-10
New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-19
Officer name: Mrs Natlie Louise Smith
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natlie Louise Smith
Appointment date: 2016-05-11
Documents
Change account reference date company previous shortened
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Some Companies
2 STATHAM COURT,MACCLESFIELD,SK11 6XN
Number: | 03470857 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTIER ESTATES (SOUTHWARK) LTD
25 OLDBURY PLACE,LONDON,W1U 5PR
Number: | 11102826 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HOLFORD WAY,LUTON,LU3 4ED
Number: | 07937731 |
Status: | ACTIVE |
Category: | Private Limited Company |
838 ECCLESALL ROAD,SHEFFIELD,S11 8TD
Number: | 07197345 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL
Number: | 06346540 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS WORKS,TEDDINGTON,TW11 0QB
Number: | 10015860 |
Status: | ACTIVE |
Category: | Private Limited Company |