PROCTOR & LAVENDER BRICK DISTRIBUTORS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

06/12/246 December 2024 Resolutions

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Statement of capital on 2024-12-06

View Document

06/12/246 December 2024

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

07/07/247 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

26/11/2126 November 2021 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2021-06-30

View Document

09/07/219 July 2021 Termination of appointment of Mark Phillips as a secretary on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mr Michael David Gant as a director on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mr Alan Jonathan Simpson as a director on 2021-06-30

View Document

01/07/211 July 2021 Satisfaction of charge 1 in full

View Document

01/07/211 July 2021 Satisfaction of charge 3 in full

View Document

10/12/1410 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILLIPS / 22/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DOWNES / 22/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/12/084 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ANDREW DAVID DOWNES

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE MATHEWS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/028 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 COMPANY NAME CHANGED
WAVERLEY TRANSPORT SERVICES LIMI
TED
CERTIFICATE ISSUED ON 13/01/97

View Document

16/12/9616 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 EXEMPTION FROM APPOINTING AUDITORS 17/11/95

View Document

12/12/9412 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM:
21-23 CLARE STREET
BRISTOL
BS1 1XA

View Document

12/12/8812 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

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