ASSURED BRICKWORK LONDON AND KENT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Return of final meeting in a members' voluntary winding up

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

10/12/2310 December 2023 Registered office address changed from 479 Footscray Road New Eltham London SE9 3UH United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2023-12-10

View Document

07/12/237 December 2023 Declaration of solvency

View Document

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

View Accounts

19/09/2319 September 2023 Change of details for Mr Patrick Melly as a person with significant control on 2017-04-05

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA United Kingdom to 479 Footscray Road New Eltham London SE9 3UH on 2023-05-23

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

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

View Accounts

21/01/2121 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHEPPARD / 05/03/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MELLY

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MELLY / 28/11/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHEPPARD / 14/02/2018

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK MELLY / 05/04/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK MELLY / 05/04/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MARK SHEPPARD

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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