WALDRON BRICKWORK LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1312 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/07/1312 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
10 MEADWAY
LEICESTER
LE3 6FS

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/10/1127 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/11/0926 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS WALDRON / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL LIMB / 01/10/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 18 PLEASANT CLOSE LEICESTER FOREST EAST LEICESTER LEICESTERSHIRE LE3 3NG

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 05/04/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED WALDRON BRICKWORK SERVICES LIMIT ED CERTIFICATE ISSUED ON 17/10/00

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 13 EARL RUSSELL STREET LEICESTER LEICESTERSHIRE LE2 8LH

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 30 ELIZABETH DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 4RD

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 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