BRICKYARD MANAGEMENT 2000 LTD

Oakley House Oakley House, Cirencester, GL7 1US, England
StatusACTIVE
Company No.04352446
CategoryPrivate Limited Company
Incorporated14 Jan 2002
Age22 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRICKYARD MANAGEMENT 2000 LTD is an active private limited company with number 04352446. It was incorporated 22 years, 5 months, 1 day ago, on 14 January 2002. The company address is Oakley House Oakley House, Cirencester, GL7 1US, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-03

Psc name: Mr Paul William Frost

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2023

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-13

Psc name: Paul William Frost

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Raphael Crook

Termination date: 2023-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Raphael Crook

Termination date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-11

New address: Oakley House Tetbury Road Cirencester GL7 1US

Old address: Crowthorne Ampney Crucis Cirencester Gloucestershire GL7 5SF England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Iain Passmore

Appointment date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr Paul William Frost

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: David Charles Hook

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Michael Warriner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr David Charles Hook

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Jonathan David Alexander

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doug Crook

Termination date: 2016-01-15

Documents

View document PDF

Termination secretary company

Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-14

Officer name: Mr Doug Crook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-24

Officer name: Mr Alan John Philip Frost

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Doug Raphael Crook

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-24

Officer name: Mr Douglas Raphael Crook

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Doug Crook

Change date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: Unit X the Old Brickyard Ashton Keynes Swindon Wiltshire Sn6

Change date: 2015-12-10

New address: Crowthorne Ampney Crucis Cirencester Gloucestershire GL7 5SF

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas Raphael Crook

Appointment date: 2015-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-24

Officer name: Alan John Philip Frost

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Doug Crook

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bond

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Warriner

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Michael Warriner

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Nicholas Bond

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 03/10/02 from: unit S.r the old brickyard ashton keynes swindon SN6 6Q

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the brickyard management 2000 lt d\certificate issued on 01/10/02

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the brickyard management LTD\certificate issued on 16/01/02

Documents

View document PDF

Incorporation company

Date: 14 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX FRESH FINANCE LTD

UNIT 5, RIVERSIDE TRADING ESTATE NAVIGATION ROAD,CHESHRIE,CW8 1BE

Number:11407245
Status:ACTIVE
Category:Private Limited Company

CINDERELLA'S CLEANING SERVICES (NW) LTD

7 BLACK BUTTS LANE,BARROW-IN-FURNESS,LA14 3DF

Number:11611470
Status:ACTIVE
Category:Private Limited Company

DACS DOCUMENT STORAGE LIMITED

UHY HACKER YOUNG,BIRMINGHAM,B1 3ND

Number:07490478
Status:ACTIVE
Category:Private Limited Company

G J D ELECTRICAL CONTRACTORS (SCOTLAND) LTD

40 HOLMWOODPARK,CLYDE VALLEY,ML8 5SZ

Number:SC579526
Status:ACTIVE
Category:Private Limited Company

MIDLAND BALANCING LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:06997827
Status:ACTIVE
Category:Private Limited Company

S&G PLUMBING&HEATING LTD

22 COLTMUIR STREET,GLASGOW,G22 6LU

Number:SC576189
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