ADVANCED BRICKWORK CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

19/06/2319 June 2023 Change of details for Mr Stuart Adrian Francis as a person with significant control on 2023-05-20

View Document

19/06/2319 June 2023 Change of details for Mr Stuart Adrian Francis as a person with significant control on 2023-05-20

View Document

16/06/2316 June 2023 Notification of Danny Warner as a person with significant control on 2023-05-20

View Document

16/06/2316 June 2023 Director's details changed for Mr Danny Warner on 2023-05-01

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Change of details for Mr Stuart Adrian Francis as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Danny Warner as a person with significant control on 2022-02-01

View Document

07/10/217 October 2021 Notification of Stuart Francis as a person with significant control on 2021-03-11

View Document

07/10/217 October 2021 Change of details for Mr Danny Warner as a person with significant control on 2021-03-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

20/07/2020 July 2020 CESSATION OF STUART ADRIAN FRANCIS AS A PSC

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANNY WARNER / 01/07/2020

View Document

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

26/04/1926 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 1ST FLOOR BROAD OAK HOUSE GROVER WALK CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 7LU

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

13/04/1713 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

03/05/163 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY DANNY WARNER

View Document

28/04/1528 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DANNY WARNER / 12/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANNY WARNER / 12/09/2014

View Document

13/05/1413 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ADRIAN FRANCIS / 18/05/2011

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ADRIAN FRANCIS / 13/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY WARNER / 13/09/2010

View Document

01/11/101 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 175 ONGAR ROAD BRENTWOOD ESSEX CM15 9DU

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 1ST FLOOR BROAD OAK HOUSE GROVER WALK CORRINGHAM, STANFORD-LE-HOPE ESSEX SS17 7LU

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANNY WARNER / 01/03/2008

View Document

14/07/0814 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: C/O A.W. FENN & CO., GROVER HOUSE, GROVER WALK CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 15/08/06

View Document

22/08/0622 August 2006 £ NC 100/100000 15/08

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: GROVER HOUSE GROVER WALK CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 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