About

Registered Number: 03924222
Date of Incorporation: 11/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 123 Portsmouth Road, Cobham, Surrey, KT11 1JN

 

Founded in 2000, Ward Brickwork Ltd has its registered office in Surrey, it's status at Companies House is "Active". The current directors of the business are listed as Ward, David William, Bucci, Robert in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCCI, Robert 11 February 2000 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WARD, David William 11 February 2000 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
CERTNM - Change of name certificate 23 April 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AA - Annual Accounts 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 18 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 15 March 2001
225 - Change of Accounting Reference Date 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.