BRICK-WORKS UK LIMITED
Status | DISSOLVED |
Company No. | 02920794 |
Category | Private Limited Company |
Incorporated | 20 Apr 1994 |
Age | 30 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 3 months, 29 days |
SUMMARY
BRICK-WORKS UK LIMITED is an dissolved private limited company with number 02920794. It was incorporated 30 years, 1 month, 8 days ago, on 20 April 1994 and it was dissolved 3 months, 29 days ago, on 30 January 2024. The company address is Sherwood House Sherwood House, Nottingham, NG7 6LB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Change date: 2021-05-17
Old address: Melford House 65 Mill Gate Newark NG24 4TU England
New address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 18 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-10
New address: Melford House 65 Mill Gate Newark NG24 4TU
Old address: International House Brunel Drive Newark Nottinghamshire NG24 2EG
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Paul David Griffiths
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage satisfy charge full
Date: 29 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Capital return purchase own shares
Date: 27 Feb 2017
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Slack
Appointment date: 2016-10-17
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Paul David Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 20 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-20
Documents
Capital return purchase own shares
Date: 20 Oct 2009
Category: Capital
Type: SH03
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Resolution
Date: 29 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/05; no change of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type small
Date: 26 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/99; no change of members
Documents
Legacy
Date: 15 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/98; full list of members
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 24 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 24/01/97 from: crow park works grassthorpe road sutton-on-trent newark NG23 6QX
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 20 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 15 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 15/06/94 from: 12 york place leeds LS1 2DS
Documents
Legacy
Date: 05 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 25/04/94--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
23 CHURCH STREET,RICKMANSWORTH,WD3 1DE
Number: | 11316483 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST MARGARETS ROAD,HERTFORDSHIRE,SG12 8EP
Number: | OC304876 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | OC413575 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MB DIAMOND SOURCE CONSULTANCY LIMITED
GARDEN HOUSE HIGHFIELD CLOSE,TUNBRIDGE WELLS,TN2 4HQ
Number: | 08628690 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CYPRESS PATH,ROMFORD,RM3 8BD
Number: | 11036123 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STEAM CRANE PUB CO. LIMITED
4-6 NORTH STREET,BRISTOL,BS3 1HT
Number: | 08465795 |
Status: | ACTIVE |
Category: | Private Limited Company |