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.
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 |
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 |