GH BRICKWORK LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HUDDLE / 29/09/2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM WELBECK HOUSE, SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HUDDLE / 27/09/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CAMILLA DUNNE / 27/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

02/11/092 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD STEELE

View Document

14/01/0914 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 MEMORANDUM OF ASSOCIATION

View Document

12/10/0712 October 2007 ARTICLES OF ASSOCIATION

View Document

09/10/079 October 2007 COMPANY NAME CHANGED G & R BRICKWORK LIMITED CERTIFICATE ISSUED ON 09/10/07

View Document

27/09/0727 September 2007 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