FLAHIVE BRICKWORK LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Patricia Flahive as a director on 2024-01-29

View Document

27/11/2327 November 2023 Satisfaction of charge 1 in full

View Document

27/11/2327 November 2023 Satisfaction of charge 2 in full

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Joanna Wallace as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Catherine Ann Wright as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Karen Heffer as a director on 2023-01-09

View Document

31/10/2231 October 2022 Full accounts made up to 2022-01-31

View Document

26/10/2126 October 2021 Full accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FLAHIVE / 06/04/2016

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS JOANNA WALLACE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS CATHERINE ANN WRIGHT

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS PATRICIA FLAHIVE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS KAREN HEFFER

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGHT

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN DUGGAN

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FLAHIVE

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLAHIVE

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA FLAHIVE

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR KEVIN FLAHIVE

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN WRIGHT / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN FLAHIVE / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 28 ORBITAL 25 BUSINESS PARK WHITE ROAD WATFORD HERTS WD18 9DA

View Document

06/11/086 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MR THOMAS WILLIAM DANIEL MOORE

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 54 THE AVENUE HATCH END MIDDLESEX HA5 4HA

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/09/9627 September 1996 S366A DISP HOLDING AGM 02/08/96

View Document

27/09/9627 September 1996 S252 DISP LAYING ACC 02/08/96

View Document

27/09/9627 September 1996 S366A DISP HOLDING AGM 02/08/96

View Document

27/09/9627 September 1996 S252 DISP LAYING ACC 02/08/96

View Document

27/09/9627 September 1996 S386 DISP APP AUDS 02/08/96

View Document

27/09/9627 September 1996 S386 DISP APP AUDS 02/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/07/8928 July 1989 AUDITOR'S RESIGNATION

View Document

08/11/888 November 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

06/01/886 January 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

23/03/8723 March 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

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