M SUMNER BRICKWORK LTD

Company Documents

DateDescription
15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
2 BLACK BULL LANE
FULWOOD
PRESTON
LANCASHIRE
PR2 3PU
ENGLAND

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
10 DOVEDALE AVENUE
INGOL
PRESTON
LANCASHIRE
PR2 3WQ

View Document

31/10/1331 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 2 BLACKBULL LANE FULWOOD PRESTON LANCASHIRE PR2 3PU UNITED KINGDOM

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 2 BLACK BULL LANE FULWOOD PRESTON LANCASHIRE PR2 3PU UNITED KINGDOM

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 105 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES SUMNER / 11/09/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND SUMNER

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND SUMNER / 27/10/2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 105 GARSTANG ROAD PRESTON LANCS PR1 1LD

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 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