BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED

Company Documents

DateDescription
20/10/2420 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

02/05/242 May 2024 Appointment of Ms Beatriz Miguez Armada as a director on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Paul Davies as a director on 2024-04-26

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

15/10/2315 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Appointment of Mr William Rowland Meadows as a director on 2022-10-01

View Document

10/10/2210 October 2022 Termination of appointment of David Robert Huggett as a director on 2022-10-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/09/1816 September 2018 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

16/09/1816 September 2018 APPOINTMENT TERMINATED, DIRECTOR BEN ROSS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY BEN ROSS

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/08/1629 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 03/09/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/09/1427 September 2014 03/09/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O BRICKFIELDS 3 STRAWBERRY FIELDS WARE HERTFORDSHIRE SG12 0DB ENGLAND

View Document

10/09/1310 September 2013 03/09/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 03/09/12 NO MEMBER LIST

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTSON

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HUGGETT

View Document

14/09/1114 September 2011 03/09/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MR BEN ROSS

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR BEN ANDREW ROSS

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM TAMARIND 1 STRAWBERRY FIELDS WARE HERTFORDSHIRE SG12 ODB

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 03/09/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK HEATON / 31/12/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELLOR LIGHT / 31/12/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN AMBRIDGE / 31/12/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HUGGETT / 31/12/2009

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 03/09/09

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 03/09/08

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 03/09/07

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 03/09/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 03/09/05

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 18/08/04

View Document

07/09/037 September 2003 ANNUAL RETURN MADE UP TO 18/08/03

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 3 STRAWBERRY FIELDS WARE HERTFORDSHIRE SG12 0DB

View Document

28/08/0228 August 2002 ANNUAL RETURN MADE UP TO 18/08/01

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 18/08/02

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ANNUAL RETURN MADE UP TO 18/08/00

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 ANNUAL RETURN MADE UP TO 18/08/99

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 2 STRAWBERRY FIELDS WARE HERTFORDSHIRE SG12 0DR

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/10/981 October 1998 ANNUAL RETURN MADE UP TO 18/08/98

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 ANNUAL RETURN MADE UP TO 18/08/97

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 ANNUAL RETURN MADE UP TO 18/08/96

View Document

15/08/9615 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/958 December 1995 EXEMPTION FROM APPOINTING AUDITORS 03/12/95

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/09/956 September 1995 ANNUAL RETURN MADE UP TO 18/08/95

View Document

26/06/9526 June 1995 ANNUAL RETURN MADE UP TO 18/08/94

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: 6 TILEHOUSE STREET HITCHEN HERTFORDSHIRE SG5 2DW

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 ALTER MEM AND ARTS 16/05/95

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: 25 BANCROFT HITCHIN HERTS SG5 1JW

View Document

23/08/9323 August 1993 ANNUAL RETURN MADE UP TO 18/08/93

View Document

12/11/9212 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/927 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9218 August 1992 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