RDS BRICKWORK LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/10/198 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 28 BEESTON MOUNT BOLLINGTON MACCLESFIELD CHESHIRE SK10 5QY

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/05/1629 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 15 THORNEYCROFT LEIGH LANCASHIRE WN7 2TH ENGLAND

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN STOPFORD / 08/03/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 159 WARRINGTON ROAD LEIGH LANCASHIRE WN7 3XD

View Document

16/05/1316 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE STEVENSON / 02/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/05/125 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/06/119 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE STEVENSON / 23/10/2010

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN STOPFORD / 23/11/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/11/102 November 2010 STRUCK OFF AND DISSOLVED

View Document

20/07/1020 July 2010 First Gazette notice for compulsory strike-off

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

09/10/099 October 2009 Annual return made up to 23 March 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 42 CHURCH STREET LEIGH LANCS WN7 1AZ

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/08/081 August 2008 PREVEXT FROM 31/03/2008 TO 05/04/2008

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 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