About

Registered Number: 05209145
Date of Incorporation: 18/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

I.G. Avery Brickwork Ltd was registered on 18 August 2004 and has its registered office in Chippenham in Wiltshire. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Ian George 18 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOWYER, Alison Clare 18 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 08 February 2019
PSC04 - N/A 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 17 August 2017
CH03 - Change of particulars for secretary 17 July 2017
PSC04 - N/A 17 July 2017
CH01 - Change of particulars for director 01 June 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 08 September 2016
RESOLUTIONS - N/A 22 April 2016
RESOLUTIONS - N/A 22 April 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 12 May 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 18 August 2005
225 - Change of Accounting Reference Date 07 June 2005
RESOLUTIONS - N/A 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.