SJ BRICKWORK LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

04/02/244 February 2024 Confirmation statement made on 2023-08-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Registered office address changed from 33C First Floor Abrahamson House Widnes Road Widnes Cheshire WA8 6AZ United Kingdom to 40 Redbourne Drive Widnes WA8 4TS on 2023-04-14

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-08-28

View Document

07/12/217 December 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

23/02/2123 February 2021 28/08/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

27/08/1927 August 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN KEEGAN / 06/04/2016

View Document

28/05/1928 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR STEPHEN KEEGAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN WHARTON / 06/08/2016

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE

View Document

24/09/1524 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN WHARTON / 05/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED ISJ BRICKWORK LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEEGAN

View Document

30/11/1230 November 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JOSEPH JOHN WHARTON

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN DERMOTT

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MRS KAREN DERMOTT

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DERMOTT

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER DERMOTT / 05/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEEGAN / 05/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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