TNJ BRICKWORK LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Resolutions

View Document

25/02/2525 February 2025 Registered office address changed from 14 Greenleas Pembury Kent TN2 4NS to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Statement of affairs

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Joanne Dawn Nash as a director on 2022-03-29

View Document

31/03/2331 March 2023 Termination of appointment of Joanne Dawn Nash as a secretary on 2022-03-29

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

13/05/1313 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NASH / 01/04/2010

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAWN NASH / 01/04/2010

View Document

02/03/102 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 73 BETHEL ROAD SEVENOAKS KENT TN13 3UE

View Document

14/03/0614 March 2006 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