- Company Overview for LW BRICKWORK LIMITED (06952633)
- Filing history for LW BRICKWORK LIMITED (06952633)
- People for LW BRICKWORK LIMITED (06952633)
- More for LW BRICKWORK LIMITED (06952633)
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 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jul 2015 | CH01 | Director's details changed for Mr Lee Robert Chadwick on 17 April 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from 105 Everest Road Kidsgrove Stoke on Trent Staffordshire ST7 4ED to 71 Derwent Close Alsager Stoke-on-Trent ST7 2EL on 17 April 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
26 Jun 2014 | AP01 | Appointment of Simon Robinson as a director | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Joel Ward as a director | |
02 Jan 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 August 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Joel Andrew Ward on 20 December 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Mr Lee Robert Chadwick on 6 July 2011 | |
23 Nov 2011 | CH01 | Director's details changed for Joel Andrew Ward on 6 July 2011 | |
23 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Mr Lee Robert Chadwick on 28 May 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from 2 Chapel Cottages Hilltop Brown Edge Staffordshire ST6 8TY on 11 August 2010 | |
11 Nov 2009 | CH01 | Director's details changed for Joel Andrew Ward on 4 November 2009 | |
22 Jul 2009 | 88(2) | Ad 17/07/09\gbp si 99@1=99\gbp ic 1/100\ |