LILLEY BRICKWORK LIMITED

Company Documents

DateDescription
01/12/151 December 2015 STRUCK OFF AND DISSOLVED

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEFFERY LILLEY / 01/06/2012

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
PADNELL GRANGE PADNELL ROAD
WATERLOOVILLE
HAMPSHIRE
PO8 8ED
ENGLAND

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

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

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEFFERY LILLEY / 19/04/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 9 THE THICKET WIDLEY WATERLOOVILLE HANTS PO7 5JL

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LILLEY / 27/09/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY GINETTE WOSIK

View Document

09/07/109 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 30 BERESFORD CLOSE WATERLOOVILLE HAMPSHIRE PO7 5UN

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 C/O APPROVED ACCOUNTING LIMITED 11 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7ED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: G OFFICE CHANGED 26/04/04 APPROVED ACCOUNTING LIMITED 11 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7ED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 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


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