Osborn Brickwork Ltd was registered on 07 February 1997 with its registered office in Norfolk, it has a status of "Active". We do not know the number of employees at Osborn Brickwork Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARROWMAN, James Martin | 21 August 2002 | 19 April 2010 | 1 |
OSBORN, Anthony | 07 February 1997 | 31 December 1998 | 1 |
OSBORN, Christopher | 07 February 1997 | 30 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROUGHTON, Lisa Nicola | 10 October 2019 | - | 1 |
GRAY, Jacqui | 25 June 2018 | 10 October 2019 | 1 |
GRAY, Jacqui | 15 May 2012 | 12 April 2013 | 1 |
OSBORN, Emma | 31 December 1998 | 21 August 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
CS01 - N/A | 12 February 2020 | |
AP03 - Appointment of secretary | 11 October 2019 | |
TM02 - Termination of appointment of secretary | 11 October 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 01 October 2018 | |
AP03 - Appointment of secretary | 25 June 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 11 August 2017 | |
AP01 - Appointment of director | 23 March 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 08 February 2016 | |
CH01 - Change of particulars for director | 11 December 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 08 October 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AP03 - Appointment of secretary | 06 June 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM02 - Termination of appointment of secretary | 16 May 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 25 August 2010 | |
RESOLUTIONS - N/A | 22 June 2010 | |
SH06 - Notice of cancellation of shares | 22 June 2010 | |
SH03 - Return of purchase of own shares | 22 June 2010 | |
TM01 - Termination of appointment of director | 29 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 15 February 2008 | |
363s - Annual Return | 03 March 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 26 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 25 September 2004 | |
395 - Particulars of a mortgage or charge | 25 September 2004 | |
287 - Change in situation or address of Registered Office | 28 June 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 06 April 2003 | |
288a - Notice of appointment of directors or secretaries | 06 April 2003 | |
AA - Annual Accounts | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2002 | |
RESOLUTIONS - N/A | 29 August 2002 | |
RESOLUTIONS - N/A | 29 August 2002 | |
RESOLUTIONS - N/A | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 23 January 2002 | |
395 - Particulars of a mortgage or charge | 12 December 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 22 September 2000 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 21 September 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 12 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
287 - Change in situation or address of Registered Office | 18 November 1998 | |
225 - Change of Accounting Reference Date | 24 February 1998 | |
363s - Annual Return | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1997 | |
NEWINC - New incorporation documents | 07 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 07 March 2005 | Outstanding |
N/A |
Legal charge | 21 September 2004 | Fully Satisfied |
N/A |
Legal charge | 21 September 2004 | Fully Satisfied |
N/A |
Debenture deed | 05 December 2001 | Outstanding |
N/A |