About

Registered Number: 05318006
Date of Incorporation: 21/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Founded in 2004, Precision Brickwork Services Ltd has its registered office in Watford, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Blackburn, Steven, Blackburn, Jacqueline at Companies House. We do not know the number of employees at Precision Brickwork Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Steven 21 December 2004 - 1
BLACKBURN, Jacqueline 21 December 2004 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 29 October 2019
PSC04 - N/A 06 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 26 June 2019
PSC04 - N/A 25 June 2019
TM02 - Termination of appointment of secretary 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
PSC07 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 05 May 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
363a - Annual Return 22 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 29 August 2006
225 - Change of Accounting Reference Date 24 May 2006
363a - Annual Return 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
MEM/ARTS - N/A 21 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
CERTNM - Change of name certificate 04 January 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.