JR RAWLINSON BRICKWORK LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewStatement of affairs

View Document

12/08/2512 August 2025 NewRegistered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

27/01/2527 January 2025 Termination of appointment of Kirsty Rawlinson as a director on 2025-01-27

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Registration of charge 098379150001, created on 2023-10-24

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MRS KIRSTY RAWLINSON

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAWLINSON / 09/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ UNITED KINGDOM

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RAWLINSON / 09/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAWLINSON / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAWLINSON / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RAWLINSON / 06/09/2019

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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