Advanced company searchLink opens in new window

RED BRICK CONTRACTS LIMITED

Company number 06568194

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)
12 Oct 2012 AP01 Appointment of Mr Gary Newman as a director
30 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Neil Anthony Sykes on 2 October 2009
10 May 2010 CH01 Director's details changed for Steven Belwood on 2 October 2009
10 May 2010 CH01 Director's details changed for Simon Alfred Townend on 2 October 2009
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2009 363a Return made up to 16/04/09; full list of members
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2009 288a Director appointed simon alfred townend
01 Jun 2009 288a Director appointed neil anthony sykes
06 Jun 2008 288b Appointment terminated secretary tib secretaries LIMITED
06 Jun 2008 288b Appointment terminated director tib nominees LIMITED
06 Jun 2008 288a Director appointed steven belwood
06 Jun 2008 287 Registered office changed on 06/06/2008 from c/o c/o the information bureau lim 23 holroyd business centre carrbottom road bradford west yorkshire
16 Apr 2008 NEWINC Incorporation