About

Registered Number: 06498113
Date of Incorporation: 08/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 108 Preston Road, Coppull, Chorley, Lancashire, PR7 5ED

 

Contract Brickwork Ltd was registered on 08 February 2008 and are based in Lancashire, it has a status of "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed as Roden, Sharon Marie, Roden, Sharon Marie, Roden, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODEN, John 14 May 2010 14 May 2010 1
Secretary Name Appointed Resigned Total Appointments
RODEN, Sharon Marie 14 May 2010 - 1
RODEN, Sharon Marie 23 February 2008 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 23 December 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
CS01 - N/A 29 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 19 December 2017
DISS40 - Notice of striking-off action discontinued 20 June 2017
CS01 - N/A 19 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 15 August 2015
CH01 - Change of particulars for director 15 August 2015
CH03 - Change of particulars for secretary 15 August 2015
AD01 - Change of registered office address 15 August 2015
AA - Annual Accounts 28 February 2015
DISS40 - Notice of striking-off action discontinued 13 August 2014
AR01 - Annual Return 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA01 - Change of accounting reference date 14 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AA - Annual Accounts 18 October 2010
AP03 - Appointment of secretary 13 October 2010
AP01 - Appointment of director 06 October 2010
AD01 - Change of registered office address 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.