Advanced company searchLink opens in new window

M.R.P. BRICKLAYING CONTRACTORS LIMITED

Company number 04409220

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)
25 Apr 2008 288b Appointment terminated secretary fisher lamont management services LIMITED
15 Nov 2007 288b Director resigned
15 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Apr 2007 363a Return made up to 04/04/07; full list of members
25 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
26 May 2006 288c Director's particulars changed
26 May 2006 363s Return made up to 04/04/06; full list of members
26 May 2006 288c Director's particulars changed
04 Apr 2006 288c Director's particulars changed
04 Apr 2006 288c Director's particulars changed
03 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
16 May 2005 363s Return made up to 04/04/05; full list of members
08 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
13 May 2004 363s Return made up to 04/04/04; full list of members
21 Oct 2003 AA Total exemption full accounts made up to 31 March 2003
15 May 2003 363s Return made up to 04/04/03; full list of members
12 Nov 2002 225 Accounting reference date shortened from 30/04/03 to 31/03/03
12 Nov 2002 288a New secretary appointed
11 Nov 2002 288a New secretary appointed
11 Nov 2002 288a New director appointed
11 Nov 2002 288a New director appointed
11 Nov 2002 288a New director appointed
20 Sep 2002 395 Particulars of mortgage/charge
29 Jul 2002 CERTNM Company name changed stilefont management LIMITED\certificate issued on 27/07/02
26 Jul 2002 288a New secretary appointed