CONTRACT BRICKWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 110 PRESTON ROAD CHORLEY LANCASHIRE PR7 5ED

View Document

15/08/1515 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIE RODEN / 01/12/2014

View Document

15/08/1515 August 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/08/1515 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODEN / 01/12/2014

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/05/1221 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN RODEN

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RODEN

View Document

18/05/1118 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 SECRETARY APPOINTED SHARON MARIE RODEN

View Document

06/10/106 October 2010 DIRECTOR APPOINTED JOHN RODEN

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JASON RODEN

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 92 PRESTON ROAD COPPULL CHORLEY LANCS PR7 5DW

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY SHARON RODEN

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED JOHN RODEN

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JASON IAN RODEN

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM CEDAR HOUSE, 29 MOORFIELD BAGGANLEY, CHORLEY LANCS PR6 0EE

View Document

27/02/0827 February 2008 SECRETARY APPOINTED SHARON MARIE RODEN

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 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