BRICKJET LIMITED

Company Documents

DateDescription
26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-09-17 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2020-09-17 with no updates

View Document

08/07/218 July 2021 Satisfaction of charge 052340900013 in full

View Document

08/07/218 July 2021 Satisfaction of charge 052340900011 in full

View Document

08/07/218 July 2021 Satisfaction of charge 052340900012 in full

View Document

08/07/218 July 2021 Satisfaction of charge 052340900014 in full

View Document

08/07/218 July 2021 Satisfaction of charge 3 in full

View Document

08/07/218 July 2021 Satisfaction of charge 4 in full

View Document

08/07/218 July 2021 Satisfaction of charge 5 in full

View Document

08/07/218 July 2021 Satisfaction of charge 052340900009 in full

View Document

08/07/218 July 2021 Satisfaction of charge 6 in full

View Document

08/07/218 July 2021 Satisfaction of charge 052340900010 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2021 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

20/01/2020 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

15/01/2015 January 2020 PREVEXT FROM 25/04/2019 TO 30/04/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM THE CIDER MILL BLANCHWORTH NR DURSLEY GLOUCESTERSHIRE GL11 6BB

View Document

29/04/1929 April 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100843,PR100661

View Document

29/04/1929 April 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100843

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

01/02/191 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052340900008

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052340900007

View Document

23/01/1923 January 2019 PREVSHO FROM 26/04/2018 TO 25/04/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

23/04/1823 April 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

24/01/1824 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE MANBY ROBERTS / 14/01/2015

View Document

06/10/156 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE MANBY ROBERTS / 14/01/2015

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052340900009

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052340900007

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052340900008

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052340900014

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052340900013

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052340900012

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052340900011

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052340900010

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER EWENS WALSH / 01/05/2014

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/02/145 February 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

25/09/1325 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MR NEIL TOCKNELL

View Document

25/09/1225 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SAIL ADDRESS CHANGED FROM: C/O RANDALL & PAYNE LLP RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR UNITED KINGDOM

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1112 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/1027 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

05/10/095 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY IAN MERRICK

View Document

27/05/0927 May 2009 SECRETARY APPOINTED SALLY ANNE MANBY ROBERTS

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 MEMORANDUM OF ASSOCIATION

View Document

30/08/0630 August 2006 CONVE 30/06/06

View Document

30/08/0630 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0629 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0629 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/08/0629 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS; AMEND

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 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