BRICKHILL FORGE LTD
Status | ACTIVE |
Company No. | 04517174 |
Category | Private Limited Company |
Incorporated | 22 Aug 2002 |
Age | 21 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRICKHILL FORGE LTD is an active private limited company with number 04517174. It was incorporated 21 years, 9 months, 13 days ago, on 22 August 2002. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
Change date: 2015-09-01
Old address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Appoint person secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Head
Documents
Termination secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorna Alcock
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 27/02/2008 from c/o fitzpatricks unit 2 media village liscombe park soulbury leighton buzzard beds LU7 0JL
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/05; full list of members
Documents
Legacy
Date: 21 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 21/03/06 from: liscombe park soulbury road wing bedfordshire LU7 0JL
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 TUDORS BUSINESS CENTRE STATION YARD, WATERHOUSE LANE,TADWORTH,KT20 6EN
Number: | 03582821 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09675214 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONWAY EDWARDS PROPERTY COMPANY LTD
10 JUNIPER CLOSE,WORTHING,BN13 3PR
Number: | 10189874 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER CORINIUM AVENUE HOTEL LIMITED
7-10 ADAM STREET,LONDON,WC2N 6AA
Number: | 04445743 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 TRUST WALK,LONDON,SE21 8LB
Number: | 11590992 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PERKINS CLOSE,DUDLEY,DY1 4NL
Number: | 11354997 |
Status: | ACTIVE |
Category: | Private Limited Company |