RECLAIMED BRICKS.COM LIMITED

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-10-28

View Document

15/05/2015 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JAMES PETER MORGAN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY JAMES MORGAN

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES MORGAN / 01/12/2013

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER MORGAN / 01/01/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM UNIT M JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

07/12/127 December 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM HAYES ROAD CADISHEAD MANCHESTER M44 5BU

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 SECRETARY APPOINTED JAMES MORGAN

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED JAMES PETER MORGAN

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY RUTH RICHARDSON

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS

View Document

24/03/1024 March 2010 CHANGE OF NAME 09/03/2010

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED NORTHBANK DEMOLITION & RECLAIMATION LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

22/03/1022 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM HAYES ROAD CADISHEAD MANCHESTER LANCASHIRE M44 5BL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 01/10/2009

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH RICHARDSON / 01/10/2009

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM HEYES ROAD CADISHEAD MANCHESTER M44 5BL

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH GERAGHTY / 15/03/2010

View Document

03/06/093 June 2009 COMPANY NAME CHANGED NORTHBANK DEMOLITION & EXCAVATION LIMITED CERTIFICATE ISSUED ON 07/06/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM NORTHBANK INDUSTRIAL ESTATE SORBY ROAD IRLAM, MANCHESTER LANCASHIRE M44 5BA

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08

View Document

19/02/0719 February 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