About

Registered Number: 05695959
Date of Incorporation: 02/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 77 Chapel Street, Billericay, CM12 9LR,

 

Rm Brickwork Uk Ltd was registered on 02 February 2006 with its registered office in Billericay. The companies directors are listed as Merrill, Leah, Merrill, Ryan, Merrill, Victoria. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRILL, Ryan 06 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MERRILL, Leah 06 April 2012 - 1
MERRILL, Victoria 06 February 2006 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 14 October 2019
PSC04 - N/A 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 14 March 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 21 March 2016
RP04 - N/A 26 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 April 2015
AA - Annual Accounts 21 November 2014
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 30 January 2013
AP03 - Appointment of secretary 29 January 2013
AA - Annual Accounts 26 November 2012
AD01 - Change of registered office address 17 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 November 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
287 - Change in situation or address of Registered Office 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.