B.F. BRICKWORK LIMITED

Unit 4, Omega Court Centrix Business Park Unit 4, Omega Court Centrix Business Park, Corby, NN17 5BF, Northamptonshire, England
StatusACTIVE
Company No.04284462
CategoryPrivate Limited Company
Incorporated10 Sep 2001
Age22 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

B.F. BRICKWORK LIMITED is an active private limited company with number 04284462. It was incorporated 22 years, 9 months, 9 days ago, on 10 September 2001. The company address is Unit 4, Omega Court Centrix Business Park Unit 4, Omega Court Centrix Business Park, Corby, NN17 5BF, Northamptonshire, England.



Company Fillings

Change person director company with change date

Date: 01 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Mr Brian Kevin Foster

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bernadette Margaret Foster

Change date: 2024-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bernadette Margaret Foster

Change date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Kevin Foster

Change date: 2016-07-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mrs Bernadette Margaret Foster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: Unit 4, Omega Court Centrix Business Park Furnace Way Corby Northamptonshire NN17 5BF

Change date: 2021-09-22

Old address: Unit B, Edison Courtyard Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4LS England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-18

Charge number: 042844620003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: Unit B, Edison Courtyard Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4LS

Change date: 2017-10-09

Old address: Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/03/04--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 29/01/04 from: stuart house elizabeth street corby northants NN17 1SN

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOMAR CONSULTING LTD

THE OLD FARMHOUSE,KINGSBRIDGE,TQ7 4ER

Number:10694413
Status:ACTIVE
Category:Private Limited Company

CASCADE STYLES (UK) LIMITED

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:06912640
Status:ACTIVE
Category:Private Limited Company

JMI INVESTMENTS LIMITED

STATION HOUSE,TOWCESTER,NN12 7RL

Number:05883083
Status:ACTIVE
Category:Private Limited Company

PRAEMONITUS LIMITED

THE ELMS,KIDDERMINSTER,DY11 5RU

Number:04527198
Status:ACTIVE
Category:Private Limited Company

SALISBURY COMMERCIAL SERVICES LIMITED

174 NINE MILE RIDE,WOKINGHAM,RG40 4JB

Number:06508283
Status:ACTIVE
Category:Private Limited Company

THE CHICHESTER HAIR ACADEMY LIMITED

11 SOUTHGATE,CHICHESTER,PO19 1ES

Number:08191779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source