About

Registered Number: 03772099
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Champion House, Roentgen Court Roentgen Road, Daneshill Basingstoke, Hampshire, RG24 8NT

 

B.J. Champion Brickwork Contractors Ltd was founded on 18 May 1999 with its registered office in Daneshill Basingstoke in Hampshire, it has a status of "Active". There are no directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 28 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 02 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2009
395 - Particulars of a mortgage or charge 19 September 2008
363a - Annual Return 10 June 2008
395 - Particulars of a mortgage or charge 01 March 2008
AA - Annual Accounts 25 February 2008
287 - Change in situation or address of Registered Office 10 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 10 November 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 30 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 June 1999
225 - Change of Accounting Reference Date 21 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2008 Outstanding

N/A

Guarantee & debenture 21 February 2008 Fully Satisfied

N/A

Debenture 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.