A I BRICKWORK LTD
Company Documents
| Date | Description |
|---|---|
| 30/08/2330 August 2023 | Voluntary strike-off action has been suspended |
| 30/08/2330 August 2023 | Voluntary strike-off action has been suspended |
| 15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
| 15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
| 02/08/232 August 2023 | Application to strike the company off the register |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/06/1617 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/06/1516 June 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
| 12/06/1512 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 18 MONKSWOOD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1JD |
| 01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH OMAR ISAACSON / 27/03/2015 |
| 13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 10 CLAYWAY ELY CAMBRIDGESHIRE CB7 4GD UNITED KINGDOM |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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