A & A BRICKWORK CONTRACTING SERVICES LTD

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1830 November 2018 APPLICATION FOR STRIKING-OFF

View Document

20/09/1820 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAWLEY / 01/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/09/1719 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EADE / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAWLEY / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 49 COTMER ROAD OULTON BROAD LOWESTOFT SUFFOLK NR33 9PS

View Document

01/02/011 February 2001 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