ROYTON BRICKWORK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/01/2330 January 2023 Termination of appointment of Grms Ltd as a secretary on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from 18-19 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT to 81 Buckstones Road Shaw Oldham OL2 8DW on 2023-01-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

05/05/215 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

11/04/1911 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN GALBRAITH / 19/10/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR GLEN GALBRAITH / 19/10/2018

View Document

27/03/1827 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN GALBRAITH / 05/11/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN GALBRAITH / 30/09/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 22/11/2012

View Document

28/11/1328 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/11/1221 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/1023 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/109 September 2010 COMPANY NAME CHANGED GM GALBRAITH LTD CERTIFICATE ISSUED ON 09/09/10

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 12/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN GALBRAITH / 12/11/2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 PREVEXT FROM 31/10/2008 TO 30/11/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 18-19 SALMON FIELDS BUSINESS VILLAGE, SALMON FIELDS ROYTON OLDHAM OL2 6HT

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 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