DESIMPEL BRICK LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-20 View Report
Accounts. Accounts type dormant. 2023-04-25 View Report
Persons with significant control. Psc name: Hanson Packed Products Limited. Change date: 2023-04-03. 2023-04-05 View Report
Address. Change date: 2023-04-03. New address: Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ. Old address: Hanson House 14 Castle Hill Maidenhead SL6 4JJ. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type dormant. 2022-03-28 View Report
Incorporation. Memorandum articles. 2021-12-29 View Report
Resolution. Description: Resolutions. 2021-12-29 View Report
Change of constitution. Statement of companys objects. 2021-12-29 View Report
Officers. Termination date: 2021-09-06. Officer name: Carsten Matthias Wendt. 2021-09-16 View Report
Officers. Officer name: Alfredo Quilez Somolinos. Appointment date: 2021-09-06. 2021-09-15 View Report
Officers. Change date: 2021-07-01. Officer name: Dr Carsten Matthias Wendt. 2021-08-24 View Report
Confirmation statement. Statement with updates. 2021-04-05 View Report
Accounts. Accounts type dormant. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2020-03-31 View Report
Accounts. Accounts type dormant. 2020-03-13 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Accounts. Accounts type dormant. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Accounts. Accounts type dormant. 2018-04-13 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type dormant. 2017-03-23 View Report
Officers. Officer name: Dr Carsten Matthias Wendt. Appointment date: 2016-12-01. 2016-12-15 View Report
Officers. Termination date: 2016-12-01. Officer name: David Jonathan Clarke. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type dormant. 2016-04-14 View Report
Officers. Termination date: 2016-03-10. Officer name: Roger Thomas Virley Tyson. 2016-03-11 View Report
Officers. Appointment date: 2016-03-10. Officer name: Wendy Fiona Rogers. 2016-03-11 View Report
Officers. Officer name: Edward Alexander Gretton. Change date: 2014-08-02. 2016-02-11 View Report
Accounts. Accounts type dormant. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type dormant. 2014-08-05 View Report
Officers. Officer name: Robert Charles Dowley. 2013-12-23 View Report
Officers. Officer name: Nicholas Arthur Dawe Benning-Prince. 2013-11-06 View Report
Officers. Officer name: Seyda Pirinccioglu. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Accounts. Accounts type dormant. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Accounts. Accounts type dormant. 2012-04-24 View Report
Accounts. Accounts type dormant. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Officers. Officer name: David Jonathan Clarke. 2011-06-23 View Report
Officers. Officer name: Benjamin Guyatt. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Officers. Officer name: Mr Benjamin John Guyatt. Change date: 2009-10-01. 2010-08-12 View Report
Officers. Officer name: Edward Alexander Gretton. Change date: 2009-10-01. 2010-08-12 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Roger Thomas Virley Tyson. 2010-08-06 View Report
Officers. Officer name: Seyda Pirinccioglu. 2010-07-23 View Report