RECLAIMED BRICK-TILE LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Registered office address changed from Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY United Kingdom to Cmb Partners Uk Ltd Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-06-12

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Second filing of the annual return made up to 2015-09-14

View Document

07/12/227 December 2022 Second filing of the annual return made up to 2014-09-14

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/11/2228 November 2022 Second filing of Confirmation Statement dated 2021-09-21

View Document

25/11/2225 November 2022 Change of details for Mr James Peter Morgan as a person with significant control on 2019-04-01

View Document

24/11/2224 November 2022 Second filing of Confirmation Statement dated 2020-10-15

View Document

24/11/2224 November 2022 Second filing of Confirmation Statement dated 2019-09-25

View Document

24/11/2224 November 2022 Second filing of Confirmation Statement dated 2019-12-21

View Document

24/11/2224 November 2022 Change of share class name or designation

View Document

24/11/2224 November 2022 Notification of James Peter Morgan as a person with significant control on 2019-04-01

View Document

24/11/2224 November 2022 Second filing of Confirmation Statement dated 2016-12-05

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2014-09-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/09/2121 September 2021 14/09/21 Statement of Capital gbp 2

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 Confirmation statement made on 2020-09-14 with updates

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MORGAN / 01/09/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM UNIT 3F BARLEYCASTLE LANE APPLETON WARRINGTON CHESHIRE WA4 4ST UNITED KINGDOM

View Document

13/10/2013 October 2020 Registered office address changed from , Unit 3F Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4st, United Kingdom to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 2020-10-13

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MORGAN / 01/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 3F BARLEYCASTLE LANE APPLETON WARRINGTON WA4 4ST ENGLAND

View Document

29/06/2029 June 2020 Registered office address changed from , 3F Barleycastle Lane, Appleton, Warrington, WA4 4st, England to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 2020-06-29

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 Confirmation statement made on 2019-09-14 with updates

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/194 April 2019 Registered office address changed from , Unit 3a Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4st to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 2019-04-04

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT 3A LYNCASTLE WAY, BARLEYCASTLE LANE APPLETON WARRINGTON WA4 4ST

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JAMES PETER MORGAN

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

21/02/1921 February 2019 Confirmation statement made on 2018-09-14 with no updates

View Document

09/01/199 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/02/185 February 2018 CESSATION OF ANTHONY JOHN NORMAN AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORMAN

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

05/12/165 December 2016 Confirmation statement made on 2016-09-14 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

10/12/1510 December 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual return made up to 2015-09-14 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

19/01/1519 January 2015 Annual return made up to 2014-09-14 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 14 September 2014 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR JAMES PETER MORGAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT M JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF

View Document

28/08/1428 August 2014 Registered office address changed from , Unit M James Nasmyth Way, Eccles, Manchester, M30 0SF to Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY on 2014-08-28

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Registered office address changed from , Atrium House Manchester Road, Bury, BL9 9SW, England on 2011-02-11

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM ATRIUM HOUSE MANCHESTER ROAD BURY BL9 9SW ENGLAND

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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