RECLAIMED BRICK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT England to 12-14 High Street Caterham Surrey CR3 5UA on 2025-06-25

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 2024-04-10

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 SAIL ADDRESS CHANGED FROM: 150 CANTERBURY ROAD CROYDON CR0 3HD ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/03/1829 March 2018 SAIL ADDRESS CHANGED FROM: 47 BLACKHORSE LANE BLACKHORSE LANE CROYDON CR0 6RT ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 09/02/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2018

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM, 10 NORMANTON AVENUE, BOGNOR REGIS, PO21 2TX, ENGLAND

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM, 47 BLACKHORSE LANE, CROYDON, CR0 6RT

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/04/167 April 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 20/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 20/11/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 20/11/2015

View Document

16/03/1516 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 SAIL ADDRESS CHANGED FROM: THE GARDEN HOUSE MILL ROAD SLINDON NR ARUNDEL WEST SUSSEX BN18 0LY ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, THE GARDEN HOUSE MILL ROAD, SLINDON, ARUNDEL, WEST SUSSEX, BN18 0LY

View Document

29/08/1429 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/08/131 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2013

View Document

02/04/132 April 2013 SAIL ADDRESS CHANGED FROM: 90 WINDERMERE ROAD COULSDON SURREY CR5 2JB ENGLAND

View Document

02/04/132 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/04/1222 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 09/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2010

View Document

29/04/1029 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 PREVSHO FROM 28/02/2010 TO 30/11/2009

View Document

09/02/099 February 2009 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