Advanced company searchLink opens in new window

BRICK FABRICATION LIMITED

Company number 03470559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2017 AP01 Appointment of Mr Gareth David Beale as a director on 6 July 2017
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 RP04AR01 Second filing of the annual return made up to 24 November 2015
18 Jul 2016 AP03 Appointment of Mr Gareth David Beale as a secretary on 18 July 2016
18 Jul 2016 TM02 Termination of appointment of Julie Ann Taylor as a secretary on 1 January 2016
18 Jul 2016 TM01 Termination of appointment of Simon Peter Oldroyd as a director on 30 June 2016
25 Jan 2016 AP01 Appointment of Mr Simon Peter Oldroyd as a director on 1 January 2016
19 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-19
  • GBP 41,801

Statement of capital on 2016-08-02
  • GBP 41,786
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2016
18 Jan 2016 AP03 Appointment of Mrs Julie Ann Taylor as a secretary on 1 January 2016
18 Jan 2016 TM02 Termination of appointment of John William White as a secretary on 31 December 2015
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 MR01 Registration of charge 034705590005, created on 30 March 2015
26 Mar 2015 MR01 Registration of charge 034705590004, created on 24 March 2015
17 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 41,786
11 Dec 2014 CH01 Director's details changed for Mr John William White on 24 November 2014
11 Dec 2014 CH03 Secretary's details changed for Mr John William White on 24 November 2014
11 Dec 2014 CH01 Director's details changed for Nigel Paul Watkins on 24 November 2014
11 Dec 2014 CH01 Director's details changed for Matthew James Andrew Younger on 24 November 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 41,786
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of Mark Wellsted as a director
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011