About

Registered Number: 03313402
Date of Incorporation: 05/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Freemantle Business, Centre 152 Millbrook Road East, Southampton, SO15 1JR

 

Based in Southampton, Rt Little Brickwork Ltd was setup in 1997, it's status at Companies House is "Active". Little, Jane Patricia is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LITTLE, Jane Patricia 05 February 1997 17 April 2006 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 13 February 2001
363s - Annual Return 10 March 2000
395 - Particulars of a mortgage or charge 19 February 2000
AA - Annual Accounts 04 February 2000
225 - Change of Accounting Reference Date 22 June 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 25 March 1999
363s - Annual Return 11 March 1998
287 - Change in situation or address of Registered Office 18 November 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Licence fee deposit 16 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.