Established in 1998, G P Brickwork Ltd are based in Kent. We do not know the number of employees at G P Brickwork Ltd. The companies directors are listed as Kelly, Paul Desmond, Kelly, Tracey Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Paul Desmond | 22 June 1998 | - | 1 |
KELLY, Tracey Jane | 01 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 January 2016 | |
DISS16(SOAS) - N/A | 26 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 April 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA01 - Change of accounting reference date | 18 July 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
CH01 - Change of particulars for director | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 22 June 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
AA - Annual Accounts | 11 September 2006 | |
363a - Annual Return | 27 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 01 July 2005 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2004 | |
AA - Annual Accounts | 01 August 2003 | |
363s - Annual Return | 03 July 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 16 July 2001 | |
287 - Change in situation or address of Registered Office | 02 July 2001 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 07 July 2000 | |
363s - Annual Return | 15 July 1999 | |
225 - Change of Accounting Reference Date | 02 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1998 | |
NEWINC - New incorporation documents | 22 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 November 2004 | Fully Satisfied |
N/A |
Debenture | 10 March 2004 | Outstanding |
N/A |