SRF BRICKWORK AND CONSTRUCTION LIMITED

66 Chandlers Court 66 Chandlers Court, Hull, HU9 1FB, East Riding Of Yorkshire, England
StatusACTIVE
Company No.06337062
CategoryPrivate Limited Company
Incorporated08 Aug 2007
Age16 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

SRF BRICKWORK AND CONSTRUCTION LIMITED is an active private limited company with number 06337062. It was incorporated 16 years, 10 months, 1 day ago, on 08 August 2007. The company address is 66 Chandlers Court 66 Chandlers Court, Hull, HU9 1FB, East Riding Of Yorkshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Simon Faulkner

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-16

Officer name: Amanda Faulkner

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Faulkner

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Faulkner

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Faulkner

Change date: 2022-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: 18 Helm Drive, Victoria Dock Hull East Yorkshire HU9 1UH

Change date: 2022-05-27

New address: 66 Chandlers Court Victoria Dock Hull East Riding of Yorkshire HU9 1FB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 08 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 08 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & W ELECTRICAL CONTRACTORS LIMITED

SUITE 3 1 - 3 WARREN COURT,CROWBOROUGH,TN6 2QX

Number:05763830
Status:ACTIVE
Category:Private Limited Company

BAMBURY METAL FABRICATIONS LIMITED

SHORT STREET,BRISTOL,BS2 0SW

Number:04601277
Status:ACTIVE
Category:Private Limited Company

HARRIX PROPERTY LTD

UNIT 14, CANONBURY BUSINESS CENTRE UNIT 14, CANONBURY BUSINESS CENTRE,LONDON,N1 7BJ

Number:07676925
Status:ACTIVE
Category:Private Limited Company

NEXUS DATA LTD

5 HOBART ROAD,SURREY,KT4 8SP

Number:09593324
Status:ACTIVE
Category:Private Limited Company

PENNY HAMILTON INTERIORS LTD

17 ALMA ROAD,REIGATE,RH2 0DH

Number:08897880
Status:ACTIVE
Category:Private Limited Company

RUBBAL LIMITED

2 IRVING WALK,SWANSCOMBE,DA10 0ER

Number:09816023
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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