About

Registered Number: 04475399
Date of Incorporation: 02/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 136a High Street, Street, Somerset, BA16 0ER,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.