FUSION BRICKWORK LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

29/11/2429 November 2024 Satisfaction of charge 041627320004 in full

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

11/08/2311 August 2023 Termination of appointment of Flynn Lewis Delaney as a director on 2023-08-09

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANE DELANEY

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DELANEY / 29/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DELANEY / 29/01/2010

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ARMSON

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MRS JANE DELANEY

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DELANEY / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE DELANEY / 01/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE SWINDLEHURST / 01/08/2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: G OFFICE CHANGED 17/04/03 EPPING HOUSE 55 RUSSELL STREET READING RG1 7XG

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: G OFFICE CHANGED 27/02/01 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 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