D SMITH BRICKWORK & CONSTRUCTION LTD

Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England
StatusACTIVE
Company No.09571837
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 1 month
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & M ENGINEERING LIMITED

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

MATTMUMP LIMITED

27 HOLFORD WAY,LUTON,LU3 4ED

Number:07937731
Status:ACTIVE
Category:Private Limited Company

SHEAF BROOK LIMITED

838 ECCLESALL ROAD,SHEFFIELD,S11 8TD

Number:07197345
Status:ACTIVE
Category:Private Limited Company

SUBLIME PICTURES LIMITED

EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL

Number:06346540
Status:ACTIVE
Category:Private Limited Company

TIERRA (SELSDON ROAD) LIMITED

KINGS WORKS,TEDDINGTON,TW11 0QB

Number:10015860
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