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)
26 Jan 2012 AP01 Appointment of Trudy Morgan as a director
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 41,786
28 Jun 2011 CC04 Statement of company's objects
28 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
12 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mark Robert Wellsted on 1 October 2009
01 Mar 2010 CH01 Director's details changed for Matthew James Andrew Younger on 1 October 2009
01 Mar 2010 CH01 Director's details changed for Nigel Paul Watkins on 1 October 2009
01 Mar 2010 CH01 Director's details changed for John William White on 1 October 2009
23 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
06 Nov 2009 88(3) Particulars of contract relating to shares
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 July 2009
  • GBP 41,666
17 Jul 2009 287 Registered office changed on 17/07/2009 from, 7 mary twill lane, newton, mumbles, swansea, SA3 4RB
17 Jul 2009 288a Director appointed mark robert wellsted
24 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 24/11/08; full list of members
04 Feb 2009 288c Director's change of particulars / nigel watkins / 01/08/2008
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
04 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Jan 2008 363a Return made up to 24/11/07; full list of members
27 Nov 2007 123 Nc inc already adjusted 10/10/07