About

Registered Number: 03355774
Date of Incorporation: 18/04/1997 (28 years ago)
Company Status: Active
Registered Address: 1 Andromeda House, Calleva Park, Aldermaston, RG7 8AP

 

A S P Murphy Brickwork Contractors Ltd was founded on 18 April 1997 and has its registered office in Aldermaston, it's status in the Companies House registry is set to "Active". Murphy, Debra Julie, Murphy, Stephen James, Murphy, Pauline Elizabeth, Murphy, Andrew are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Stephen James 18 April 1997 - 1
MURPHY, Andrew 18 April 1997 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Debra Julie 30 April 2009 - 1
MURPHY, Pauline Elizabeth 18 April 1997 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 21 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
NEWINC - New incorporation documents 18 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.