CS01 |
Confirmation statement with updates 30th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th January 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th January 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 18th November 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 14th March 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th March 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lyme Tree Cottage 2 Parkfields Farm Tittensor Road Barlaston Staffordshire ST12 9HQ United Kingdom on 9th March 2022 to 319a Uttoxeter Road Stoke on Trent Staffordshire ST11 9QA
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 8th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adam mitchell brickwork contractors LIMITEDcertificate issued on 16/02/22
filed on: 16th, February 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2021
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th August 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st August 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Keble Way Stoke-on-Trent ST3 2EY United Kingdom on 17th August 2018 to Lyme Tree Cottage 2 Parkfields Farm Tittensor Road Barlaston Staffordshire ST12 9HQ
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9a Farnworth Road Stoke-on-Trent ST3 5TR United Kingdom on 5th October 2017 to 27 Keble Way Stoke-on-Trent ST3 2EY
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2018 to 31st March 2018
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, August 2017
| incorporation
|
Free Download
(10 pages)
|