RCAD BRICKWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

23/06/2423 June 2024 Registered office address changed from Edward House North Mersey Business Centre Liverpool L33 7UY to C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street First Floor Liverpool L3 9HF on 2024-06-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2018-08-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DOWDLE

View Document

11/10/1911 October 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/03/1922 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR ALAN DOWDLE

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED RG BRICKWORK LTD CERTIFICATE ISSUED ON 13/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

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

05/11/145 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

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

View Accounts

19/11/1319 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN CORISH

View Document

30/05/1330 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/05/1320 May 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

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

View Document

06/11/126 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CORISH / 21/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information