About

Registered Number: 03822105
Date of Incorporation: 09/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS

 

Excel Brickwork Ltd was established in 1999. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Anthony Phillip 07 September 1999 - 1
PRENTICE, Richard John 09 August 1999 07 September 1999 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 05 December 2017
CH01 - Change of particulars for director 03 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2017
SH01 - Return of Allotment of shares 18 September 2017
RESOLUTIONS - N/A 13 September 2017
CC04 - Statement of companies objects 13 September 2017
CS01 - N/A 11 August 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 13 September 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 19 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 14 November 2003
MEM/ARTS - N/A 18 April 2003
CERTNM - Change of name certificate 02 April 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 16 August 2001
225 - Change of Accounting Reference Date 13 August 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 22 August 2000
287 - Change in situation or address of Registered Office 07 October 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.