Brickyard Renovations Ltd was founded on 02 July 2002. We don't currently know the number of employees at this company. The current directors of this business are Dickie, Fiona Jane, Dickie, Paul Maclellan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKIE, Paul Maclellan | 09 July 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKIE, Fiona Jane | 09 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 12 July 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AA01 - Change of accounting reference date | 01 May 2018 | |
AD01 - Change of registered office address | 01 May 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 19 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 03 July 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363s - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 13 April 2004 | |
395 - Particulars of a mortgage or charge | 05 February 2004 | |
363s - Annual Return | 24 July 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
RESOLUTIONS - N/A | 16 July 2002 | |
RESOLUTIONS - N/A | 16 July 2002 | |
RESOLUTIONS - N/A | 16 July 2002 | |
RESOLUTIONS - N/A | 16 July 2002 | |
RESOLUTIONS - N/A | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2002 | |
NEWINC - New incorporation documents | 02 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 June 2006 | Fully Satisfied |
N/A |
Legal charge | 30 January 2004 | Fully Satisfied |
N/A |
Legal charge | 25 September 2002 | Fully Satisfied |
N/A |