- Company Overview for BRICK-LINK LIMITED (02245364)
- Filing history for BRICK-LINK LIMITED (02245364)
- People for BRICK-LINK LIMITED (02245364)
- Charges for BRICK-LINK LIMITED (02245364)
- More for BRICK-LINK LIMITED (02245364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2018 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 29 April 2018 | |
29 Mar 2018 | MR04 | Satisfaction of charge 12 in full | |
22 Mar 2018 | MA | Memorandum and Articles of Association | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | MR01 | Registration of charge 022453640016, created on 6 March 2018 | |
15 Mar 2018 | MR01 | Registration of charge 022453640017, created on 6 March 2018 | |
08 Mar 2018 | MR01 | Registration of charge 022453640015, created on 6 March 2018 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Sep 2017 | AD02 | Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY | |
11 Sep 2017 | CS01 |
Confirmation statement made on 4 September 2017 with no updates
|
|
23 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Peter Richard Milton as a director on 13 September 2016 | |
30 Sep 2016 | MR01 | Registration of charge 022453640014, created on 13 September 2016 | |
26 Sep 2016 | MR01 | Registration of charge 022453640013, created on 13 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
10 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
15 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
16 Sep 2014 | TM02 | Termination of appointment of Mervyn William Barclay Edwards as a secretary on 7 August 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Simon Jess Mellor as a director on 7 August 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Peter Richard Milton as a director on 7 August 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Alan William Virgo as a director on 7 August 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Alan Jonathan Simpson as a director on 7 August 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from Broadgate House North Broadgate Lane Horsforth Leeds LS18 4AB to South Road Bridgend Industrial Estate Bridgend CF31 3XG on 16 September 2014 |