BRICKWALL LEARNING LTD

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR KIM BOND

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE AUSTIN

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 18 WATERSON STREET WATERSON STREET LONDON E2 8HL ENGLAND

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 4 COVERLEY CLOSE LONDON E1 5HY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DAWSON WALKER / 31/12/2013

View Document

29/09/1429 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BRICHTO / 31/12/2013

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID HOAD-ROBSON / 31/12/2013

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DAWSON WALKER / 01/01/2013

View Document

18/09/1318 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM BOND / 01/02/2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BRICHTO

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR MATTHEW DAVID HOAD-ROBSON

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR LEE DANIEL AUSTIN

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED KIM BOND

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED ALEXANDER JAMES DAWSON WALKER

View Document

17/01/1217 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 10

View Document

04/11/114 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 4

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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