About

Registered Number: 04632035
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 24 Forest Avenue, Waterlooville, PO8 8JD,

 

Stretcher Brickwork Ltd was founded on 09 January 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOWS, Darren 27 January 2003 - 1
PHILLIPS, Richard 27 January 2003 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Nicola 27 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 13 November 2018
PSC04 - N/A 17 October 2018
CH01 - Change of particulars for director 17 October 2018
AD01 - Change of registered office address 17 October 2018
AAMD - Amended Accounts 19 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH03 - Change of particulars for secretary 31 January 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
225 - Change of Accounting Reference Date 17 March 2004
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.