About

Registered Number: 04429914
Date of Incorporation: 02/05/2002 (22 years ago)
Company Status: Active
Registered Address: Roe Brickwork Enterprise Road, Westwood Industrial Estate, Margate, CT9 4JA,

 

The Association of Brickwork Contractors Ltd was founded on 02 May 2002, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 7 directors listed as Chilcott, Luke, Donnelly, Paul Philip, O'keefe, Nicholas, Szymanski, David John, Walsh, Mike, Hayward, Melvyn Cedric, Lyons, Morris John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILCOTT, Luke 05 February 2020 - 1
DONNELLY, Paul Philip 11 June 2002 - 1
O'KEEFE, Nicholas 24 May 2016 - 1
SZYMANSKI, David John 15 July 2020 - 1
WALSH, Mike 16 November 2011 - 1
HAYWARD, Melvyn Cedric 02 May 2002 29 April 2003 1
LYONS, Morris John 11 June 2002 16 November 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 10 February 2020
CS01 - N/A 08 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 May 2017
AD01 - Change of registered office address 24 November 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
RESOLUTIONS - N/A 24 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 03 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2016
AD04 - Change of location of company records to the registered office 03 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 01 June 2015
RESOLUTIONS - N/A 12 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 18 May 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 05 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2011
AR01 - Annual Return 06 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 03 May 2005
RESOLUTIONS - N/A 15 July 2004
MEM/ARTS - N/A 15 July 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
225 - Change of Accounting Reference Date 10 April 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
MEM/ARTS - N/A 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
CERTNM - Change of name certificate 31 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.