BRICKSHIELD LIMITED

201 Temple Chambers 201 Temple Chambers, London, EC4Y 0DT, England, United Kingdom
StatusACTIVE
Company No.06514313
CategoryPrivate Limited Company
Incorporated26 Feb 2008
Age16 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRICKSHIELD LIMITED is an active private limited company with number 06514313. It was incorporated 16 years, 5 months, 5 days ago, on 26 February 2008. The company address is 201 Temple Chambers 201 Temple Chambers, London, EC4Y 0DT, England, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/05/23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Vyvyan Melvin

Termination date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thomas James Oakley

Appointment date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aneshkumar Ishwarbhai Patel

Appointment date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 22 Feb 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

Old address: Health Foundry Canterbury House I Royal Street London SE1 7LL England

New address: 201 Temple Chambers 3-7 Temple Avenue London England EC4Y 0DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Vyvyan Melvin

Appointment date: 2020-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balaji Ganeshan

Termination date: 2020-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: Unit 5, Grange Park Broadway Bourn Cambridge CB23 2TA

New address: Health Foundry Canterbury House I Royal Street London SE1 7LL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Balaji Ganeshan

Appointment date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gregory Barrell

Termination date: 2015-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Barrell

Termination date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Steven Shepheard

Termination date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gregory Barrell

Appointment date: 2014-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

Old address: 59 Langdale Road Hove East Sussex BN3 4HR

New address: Unit 5, Grange Park Broadway Bourn Cambridge CB23 2TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Barrell

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-31

Old address: Park Road Crowborough East Sussex TN6 2QR

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barton

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael James Smith

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Williams

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Mr Nicholas Steven Shepheard

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Mr David Barton

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burt

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Steven Shepheard

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: David Barton

Documents

View document PDF

Legacy

Date: 06 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / neil williams / 12/05/2009

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter smith

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed neil antony williams

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter smith

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed michael gordon burt

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr peter richard smith

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter richard smith

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from 2 new square lincolns inn london WC2A 3RZ

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david barton

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon neville geoffrey maine-tucker

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin codd

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon neville geoffrey maine-tucker

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr martin codd

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 07/03/2008 from 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary swift incorporations LIMITED

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director instant companies LIMITED

Documents

View document PDF

Incorporation company

Date: 26 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRUMSTYLE PROPERTIES LIMITED

32 TAMERTON CLOSE,PLYMOUTH,PL5 4JX

Number:06795229
Status:ACTIVE
Category:Private Limited Company
Number:AC000253
Status:ACTIVE
Category:Other company type

GADGETS ZONE LIMITED

79 HILMANTON,READING,RG6 4HN

Number:11341465
Status:ACTIVE
Category:Private Limited Company

GKK SERVICES LTD

13 BARRIE QUADRANT,CLYDEBANK,G81 3EH

Number:SC624536
Status:ACTIVE
Category:Private Limited Company

L.L.S PROPERTY MAINTENANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11636452
Status:ACTIVE
Category:Private Limited Company

THE AYRSHIRE CHAMBER OF COMMERCE AND INDUSTRY

THE MEZZANINE,PRESTWICK,KA9 2PL

Number:SC119799
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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