A. PEARMAN BRICKWORK LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/10/1325 October 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE COLE / 28/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE COLE / 28/01/2013

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
296 COWDRAY AVENUE
COLCHESTER
ESSEX
CO1 1YA
UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

30/01/1230 January 2012 SAIL ADDRESS CREATED

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
82C EAST HILL
COLCHESTER
ESSEX
CO1 2QW

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 COMPANY NAME CHANGED FDP CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 01/02/11

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARC DELVES

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MARC THOMAS DELVES

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED A. PEARMAN BRICKWORK LIMITED
CERTIFICATE ISSUED ON 11/02/10

View Document

09/02/109 February 2010 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE COLE / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PEARMAN / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

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

View Document

23/05/0623 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF14 3LX

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 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