TMC BRICKWORK LIMITED

Company Documents

DateDescription
06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/03/173 March 2017 SECRETARY APPOINTED LYNN MARIE STOCKS

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY KAREN GODDARD

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

31/12/1631 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN MCCOURT / 01/11/2009

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM ELDO HOUSE, KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN GODDRAD / 09/03/2009

View Document

06/03/086 March 2008 DIRECTOR APPOINTED ANTHONY STEPHEN MCCOURT

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/03/086 March 2008 SECRETARY APPOINTED KAREN JANE GODDRAD

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

20/02/0820 February 2008 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