- Company Overview for BRICKEARTH LIMITED (04146065)
- Filing history for BRICKEARTH LIMITED (04146065)
- People for BRICKEARTH LIMITED (04146065)
- More for BRICKEARTH LIMITED (04146065)
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) |
---|---|---|---|
18 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
09 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 | |
15 May 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
21 Apr 2015 | TM01 | Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 | |
03 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
05 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Linda Kathleen Blampied on 23 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for James Anthony Wetherall on 23 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Julian Mark Anthony Griffiths on 23 January 2010 | |
26 Jan 2010 | CH04 | Secretary's details changed for Ptl Services Limited on 23 January 2010 | |
17 Sep 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
04 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
07 Feb 2009 | 288b | Appointment terminated director iain moodie | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 January 2008 |