JAC BRICKWORK LTD

Company Documents

DateDescription
01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/02/1314 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
GORUND FLOOR
THE OLD RAILWAY STATION
SEA MILLS LANE, STOKE BISHOP
BRISTOL
BS9 1DX

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID CROW / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE LEWIS / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CROW / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL LEWIS / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED ALAN DAVID CROW

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET CROW / 09/12/2008

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN CROW / 09/12/2008

View Document

27/11/0827 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM:
GROUND FLOOR
THE OLD RAILWAY STATION
SEA MILLS LANE, STOKE BISHOP
BRISTOL BS9 1DX

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
118 NORTH STREET
DOWNEND
BRISTOL
BS16 5SE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM:
5 SCANTLEBERRY CLOSE
DOWN END
BRISTOL
BS16 6DQ

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
5 SCANTLEBERRY CLOSE
DOWNEND
BRISTOL
BS16 6DQ

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
7 SOUNDWELL ROAD, STAPLE HILL
BRISTOL
AVON
BS16 4QG

View Document

25/04/0525 April 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DM SIMPSON BUILD LTD


  • 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