About

Registered Number: 06929064
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

Based in Brierley Hill in West Midlands, G Southall Contract Bricklaying Ltd was registered on 10 June 2009. Currently we aren't aware of the number of employees at the this business. The companies director is listed as Southall, Graham Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHALL, Graham Andrew 10 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 28 June 2019
PSC04 - N/A 28 June 2019
PSC01 - N/A 28 June 2019
SH01 - Return of Allotment of shares 18 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 18 June 2018
PSC04 - N/A 18 June 2018
AA - Annual Accounts 12 December 2017
PSC04 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 27 January 2015
CH01 - Change of particulars for director 12 December 2014
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 06 October 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 07 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.