About

Registered Number: 03286300
Date of Incorporation: 02/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 46 Beckford Drive, Lansdown, Bath, BA1 9AU,

 

Established in 1996, Genesis Brickwork Ltd are based in Bath, it's status is listed as "Active". There are 7 directors listed as Akerman, Samuel, Akerman, Tina, Akerman, Darren, Akerman, Samuel, Akerman, Tina, Seabourne, Andrew Paul, Shortland, Grant Alan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKERMAN, Darren 02 December 1996 15 April 2020 1
AKERMAN, Samuel 15 April 2020 11 June 2020 1
AKERMAN, Tina 15 April 2013 15 April 2020 1
SEABOURNE, Andrew Paul 02 December 1996 13 March 2003 1
SHORTLAND, Grant Alan 02 December 1996 15 April 2013 1
Secretary Name Appointed Resigned Total Appointments
AKERMAN, Samuel 15 April 2020 10 June 2020 1
AKERMAN, Tina 15 April 2013 14 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
AP03 - Appointment of secretary 28 April 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
TM02 - Termination of appointment of secretary 28 April 2020
PSC07 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
AD01 - Change of registered office address 16 April 2020
DS02 - Withdrawal of striking off application by a company 18 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 03 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 November 2019
MR01 - N/A 31 December 2018
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 13 December 2018
CS01 - N/A 06 November 2018
CH03 - Change of particulars for secretary 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 19 November 2015
AD01 - Change of registered office address 28 October 2015
AA01 - Change of accounting reference date 15 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 11 June 2013
AP03 - Appointment of secretary 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 December 2008
225 - Change of Accounting Reference Date 21 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 02 December 2004
225 - Change of Accounting Reference Date 02 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 13 January 2003
225 - Change of Accounting Reference Date 06 September 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
225 - Change of Accounting Reference Date 05 February 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.