About

Registered Number: 04456888
Date of Incorporation: 07/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 1 Church Mews, Churchill Way, Macclesfield, Cheshire, SK11 6AY

 

Founded in 2002, The Complete Brick Service Ltd are based in Cheshire, it has a status of "Active". There are 2 directors listed as Greening, Barry Stephen, Greening, Tracey Adele for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENING, Barry Stephen 07 June 2002 - 1
GREENING, Tracey Adele 07 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.