About

Registered Number: 04284462
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit B, Edison Courtyard Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4LS,

 

B.F. Brickwork Ltd was registered on 10 September 2001 with its registered office in Corby, Northamptonshire, it's status is listed as "Active". The current directors of this organisation are Foster, Bernadette Margaret, Foster, Brian Kevin. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Bernadette Margaret 11 September 2001 - 1
FOSTER, Brian Kevin 11 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 21 June 2018
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
AA - Annual Accounts 10 June 2004
287 - Change in situation or address of Registered Office 29 January 2004
363a - Annual Return 14 September 2003
AA - Annual Accounts 16 July 2003
363a - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2008 Outstanding

N/A

Debenture 25 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.