- Company Overview for MICHELMERSH BRICK UK LIMITED (02527552)
- Filing history for MICHELMERSH BRICK UK LIMITED (02527552)
- People for MICHELMERSH BRICK UK LIMITED (02527552)
- Charges for MICHELMERSH BRICK UK LIMITED (02527552)
- More for MICHELMERSH BRICK UK LIMITED (02527552)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | MR01 | Registration of charge 025275520010, created on 23 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of Eric John Spencer Gadsden as a director on 10 May 2017 | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
20 May 2016 | MR04 | Satisfaction of charge 7 in full | |
04 Aug 2015 | MR04 | Satisfaction of charge 9 in full | |
04 Aug 2015 | MR04 | Satisfaction of charge 8 in full | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
03 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
02 May 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
17 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
12 Dec 2011 | AP01 | Appointment of Mr Peter Nigel Sharp as a director | |
12 Dec 2011 | AP01 | Appointment of Mr Francis John Hanna as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
29 Dec 2010 | CERTNM |
Company name changed blockleys brick LIMITED\certificate issued on 29/12/10
|