R C BRICKWORK & BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-08-17 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092401720002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092401720001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 7 DEXTER WAY WINNERSH WOKINGHAM RG41 5GR ENGLAND

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR RYAN CHRISTOPHER / 01/09/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 175 WOKINGHAM ROAD READING BERKSHIRE RG6 1LT

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092401720001

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE RAMSKILL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

06/04/166 April 2016 ARTICLES OF ASSOCIATION

View Document

11/03/1611 March 2016 06/08/15 STATEMENT OF CAPITAL GBP 2

View Document

11/03/1611 March 2016 RE:SUBDIVISION OF ORDINARY SHARES. 06/08/2015

View Document

20/10/1520 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR GLENN JOHN BALDWIN

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR STEPHEN OLIVER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 DIRECTOR APPOINTED MR JAMIE RAMSKILL

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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