J A BRICKWORK LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

22/02/1322 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

04/05/124 May 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEERE

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR ANDREW CLEERE

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 26/01/06 STATEMENT OF CAPITAL GBP 4

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/1018 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASTLES / 18/02/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW CLEERE

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 72 HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JE

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR JAMES ASTLES

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM 11-13 ST PETERS ROAD EARLY READING READING BERKSHIRE RG7 4UT

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 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