BRICKS 'N' BLOCKS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

26/08/1126 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BIXBY / 21/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SUNTER / 21/04/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SUNTER / 21/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

22/10/0922 October 2009 Annual return made up to 21 April 2009 with full list of shareholders

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 SUITE G5 BATES BUSINESS CENTRE CHURCH ROAD HAROLD WOOD ROMFORD ESSEX RM3 0JF

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: G OFFICE CHANGED 22/11/04 5 ARDMORE ROAD SOUTH OCKENDON ESSEX RM15 5TH

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

10/07/0110 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED AWARD COMMERCIAL PLASTICS LIMITE D CERTIFICATE ISSUED ON 12/06/01

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: G OFFICE CHANGED 29/05/01 23 HORNSBY SQUARE BRAMSTON WAY LAINDON WEST BASILDON ESSEX SS15 6SD

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED ACTION 2000 (UK) LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: G OFFICE CHANGED 05/05/98 ALPINE HOUSE 23 HORNSBY SQUARE BRAMSTON WAY LAINDON ESSEX SS15 6SD

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: G OFFICE CHANGED 23/04/98 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

21/04/9821 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9821 April 1998 Incorporation

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