BRICKSHIELD LIMITED
Status | ACTIVE |
Company No. | 06514313 |
Category | Private Limited Company |
Incorporated | 26 Feb 2008 |
Age | 16 years, 5 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Barrell
Documents
Termination secretary company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Smith
Documents
Mortgage satisfy charge full
Date: 18 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barton
Documents
Legacy
Date: 12 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Appoint person secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael James Smith
Documents
Termination secretary company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Williams
Documents
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
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
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
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
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Burt
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Steven Shepheard
Documents
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
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
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
Legacy
Date: 06 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / neil williams / 12/05/2009
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter smith
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed neil antony williams
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter smith
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed michael gordon burt
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/05/2009
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr peter richard smith
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter richard smith
Documents
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
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david barton
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon neville geoffrey maine-tucker
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin codd
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr simon neville geoffrey maine-tucker
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr martin codd
Documents
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
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary swift incorporations LIMITED
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director instant companies LIMITED
Documents
Some Companies
32 TAMERTON CLOSE,PLYMOUTH,PL5 4JX
Number: | 06795229 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000253 |
Status: | ACTIVE |
Category: | Other company type |
79 HILMANTON,READING,RG6 4HN
Number: | 11341465 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |