BRICKCRAFT HOME EXTENTIONS LTD

Company Documents

DateDescription
19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

25/08/1125 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KONRAD BEESON / 01/03/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 5A MANOR HOUSE HERON COURT CRANES FARM ROAD BASILDON ESSEX SS14 3DF

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KONRAD BEESON / 30/11/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 14 THE OAKS BILLERICAY ESSEX CM11 2RP

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN BEESON

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED KONRAD BEESON LIMITED CERTIFICATE ISSUED ON 11/02/08

View Document

28/12/0728 December 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: G OFFICE CHANGED 02/12/07 14 THE OAKES BILLERICAY ESSEX CM11 2RP

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: G OFFICE CHANGED 02/12/07 9 SPARKBRIDGE LAINDON WEST BASILDON ESSEX SS15 6QJ

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED BRICKCRAFT UK LTD CERTIFICATE ISSUED ON 28/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: G OFFICE CHANGED 15/12/03 169 MOOR LANE CRANHAM ESSEX RM14 1HQ

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 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