- Company Overview for BRICK FABRICATION LIMITED (03470559)
- Filing history for BRICK FABRICATION LIMITED (03470559)
- People for BRICK FABRICATION LIMITED (03470559)
- Charges for BRICK FABRICATION LIMITED (03470559)
- More for BRICK FABRICATION LIMITED (03470559)
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
Statement of capital on 2016-08-02
|
|
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
|
|
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
|
|
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 |