Download leads from Nexok and grow your business. Find out more

Brick Peers Limited

Documents

Total Documents147
Total Pages769

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023
2 August 2023Confirmation statement made on 22 July 2023 with no updates
21 April 2023Satisfaction of charge 037272260006 in full
21 April 2023Registration of charge 037272260007, created on 19 April 2023
19 December 2022Total exemption full accounts made up to 31 March 2022
27 July 2022Confirmation statement made on 22 July 2022 with no updates
14 December 2021Unaudited abridged accounts made up to 31 March 2021
19 November 2021Satisfaction of charge 037272260005 in full
22 July 2021Confirmation statement made on 22 July 2021 with no updates
12 May 2021Registration of charge 037272260006, created on 5 May 2021
1 April 2021Total exemption full accounts made up to 31 March 2020
5 August 2020Confirmation statement made on 22 July 2020 with no updates
11 December 2019Total exemption full accounts made up to 31 March 2019
2 August 2019Confirmation statement made on 22 July 2019 with no updates
17 December 2018Total exemption full accounts made up to 31 March 2018
24 July 2018Confirmation statement made on 22 July 2018 with no updates
10 March 2018Satisfaction of charge 1 in full
10 March 2018Satisfaction of charge 4 in full
10 March 2018Satisfaction of charge 2 in full
10 March 2018Satisfaction of charge 3 in full
9 March 2018Registration of charge 037272260005, created on 9 March 2018
19 December 2017Total exemption full accounts made up to 31 March 2017
28 July 2017Confirmation statement made on 22 July 2017 with updates
28 July 2017Confirmation statement made on 22 July 2017 with updates
27 July 2017Director's details changed for Mr Adrian Gerald Ambrosini on 21 July 2017
27 July 2017Director's details changed for Mr Adrian Gerald Ambrosini on 21 July 2017
6 January 2017Total exemption small company accounts made up to 31 March 2016
6 January 2017Total exemption small company accounts made up to 31 March 2016
15 August 2016Confirmation statement made on 22 July 2016 with updates
15 August 2016Confirmation statement made on 22 July 2016 with updates
29 February 2016Director's details changed for Mr Mark Raymond Ambrosini on 26 February 2016
29 February 2016Director's details changed for Mr Mark Raymond Ambrosini on 26 February 2016
24 November 2015Total exemption small company accounts made up to 31 March 2015
24 November 2015Total exemption small company accounts made up to 31 March 2015
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8
5 January 2014Total exemption small company accounts made up to 31 March 2013
5 January 2014Total exemption small company accounts made up to 31 March 2013
19 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
19 April 2013Registered office address changed from Milton Priory House, Gate Lane Wells Somerset BA5 1UA on 19 April 2013
19 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
19 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
19 April 2013Registered office address changed from Milton Priory House, Gate Lane Wells Somerset BA5 1UA on 19 April 2013
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
22 January 2010Total exemption small company accounts made up to 31 March 2009
22 January 2010Total exemption small company accounts made up to 31 March 2009
10 March 2009Return made up to 05/03/09; full list of members
10 March 2009Return made up to 05/03/09; full list of members
12 December 2008Particulars of a mortgage or charge / charge no: 4
12 December 2008Particulars of a mortgage or charge / charge no: 4
28 November 2008Particulars of a mortgage or charge / charge no: 3
28 November 2008Particulars of a mortgage or charge / charge no: 3
2 November 2008Total exemption small company accounts made up to 31 March 2008
2 November 2008Total exemption small company accounts made up to 31 March 2008
3 July 2008Particulars of a mortgage or charge / charge no: 1
3 July 2008Particulars of a mortgage or charge / charge no: 1
3 July 2008Particulars of a mortgage or charge / charge no: 2
3 July 2008Particulars of a mortgage or charge / charge no: 2
5 April 2008Prev ext from 31/12/2007 to 31/03/2008
5 April 2008Prev ext from 31/12/2007 to 31/03/2008
10 March 2008Return made up to 05/03/08; full list of members
10 March 2008Return made up to 05/03/08; full list of members
1 November 2007Total exemption small company accounts made up to 31 December 2006
1 November 2007Total exemption small company accounts made up to 31 December 2006
5 March 2007Return made up to 05/03/07; full list of members
5 March 2007Return made up to 05/03/07; full list of members
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
17 March 2006Secretary's particulars changed
17 March 2006Secretary's particulars changed
16 March 2006Return made up to 05/03/06; full list of members
16 March 2006Return made up to 05/03/06; full list of members
26 October 2005Total exemption small company accounts made up to 31 December 2004
26 October 2005Total exemption small company accounts made up to 31 December 2004
30 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 March 2005Registered office changed on 16/03/05 from: 1 saint johns square glastonbury somerset BA6 9LJ
16 March 2005Registered office changed on 16/03/05 from: 1 saint johns square glastonbury somerset BA6 9LJ
7 January 2005Accounts for a small company made up to 31 December 2003
7 January 2005Accounts for a small company made up to 31 December 2003
30 April 2004New director appointed
30 April 2004New director appointed
17 March 2004Return made up to 05/03/04; full list of members
17 March 2004Return made up to 05/03/04; full list of members
21 October 2003Accounts for a small company made up to 31 December 2002
21 October 2003Accounts for a small company made up to 31 December 2002
25 March 2003Return made up to 05/03/03; full list of members
25 March 2003Return made up to 05/03/03; full list of members
16 October 2002Accounts for a small company made up to 31 December 2001
16 October 2002Accounts for a small company made up to 31 December 2001
12 March 2002Return made up to 05/03/02; full list of members
12 March 2002Return made up to 05/03/02; full list of members
27 October 2001Accounts for a small company made up to 31 December 2000
27 October 2001Accounts for a small company made up to 31 December 2000
27 March 2001Ad 13/03/01--------- £ si 5@1=5 £ ic 3/8
27 March 2001Ad 13/03/01--------- £ si 5@1=5 £ ic 3/8
23 March 2001Accounting reference date shortened from 28/02/01 to 31/12/00
23 March 2001Accounting reference date shortened from 28/02/01 to 31/12/00
15 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 January 2001Ad 28/02/00--------- £ si 2@1
18 January 2001Accounts for a small company made up to 29 February 2000
18 January 2001Ad 28/02/00--------- £ si 2@1
18 January 2001Accounting reference date shortened from 31/03/00 to 28/02/00
18 January 2001Accounting reference date shortened from 31/03/00 to 28/02/00
18 January 2001Accounts for a small company made up to 29 February 2000
15 August 2000Registered office changed on 15/08/00 from: 82-84 hotwell road bristol BS8 4UB
15 August 2000Registered office changed on 15/08/00 from: 82-84 hotwell road bristol BS8 4UB
24 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00
24 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00
5 April 2000Return made up to 05/03/00; full list of members
5 April 2000Return made up to 05/03/00; full list of members
31 March 1999Company name changed equiboom LTD\certificate issued on 01/04/99
31 March 1999Company name changed equiboom LTD\certificate issued on 01/04/99
30 March 1999New director appointed
30 March 1999New director appointed
26 March 1999Registered office changed on 26/03/99 from: 39A leicester road salford M7 4AS
26 March 1999Registered office changed on 26/03/99 from: 39A leicester road salford M7 4AS
24 March 1999Director resigned
24 March 1999Secretary resigned
24 March 1999Secretary resigned
24 March 1999Director resigned
5 March 1999Incorporation
5 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing