A G MCBRIDE BRICKWORK AND GENERAL BUILDING LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
14/01/2514 January 2025 | Micro company accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/07/1513 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/08/1314 August 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/07/1125 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RN20 4HQ |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/06/0713 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0621 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
18/06/0418 June 2004 | COMPANY NAME CHANGED A G MCBRIDE BRICKWORK LIMITED CERTIFICATE ISSUED ON 18/06/04 |
08/06/048 June 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | SECRETARY RESIGNED |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company