BRICKWOOD DESIGN LIMITED

05274172
4 PUTTENHAM COURT PUTTENHAM TRING HP23 4PY

Documents

Documents
Date Category Description Pages
09 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2019 accounts Annual Accounts 5 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2018 accounts Annual Accounts 6 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 6 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
02 Jun 2015 accounts Annual Accounts 6 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 officers Appointment of director (Mrs Ceri Jayne Butler) 2 Buy now
04 Dec 2012 annual-return Annual Return 3 Buy now
09 May 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
11 Jan 2011 annual-return Annual Return 3 Buy now
12 May 2010 accounts Annual Accounts 6 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
13 Nov 2009 officers Change of particulars for director (Julie Olwyn Nicholls) 2 Buy now
11 Aug 2009 officers Director appointed julie olwyn nicholls 1 Buy now
03 Aug 2009 officers Appointment terminated director emma brickwood 1 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 01/11/08; full list of members 3 Buy now
22 Jan 2009 officers Appointment terminated secretary stewarts company secretary LIMITED 1 Buy now
13 Oct 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
01 Sep 2008 accounts Annual Accounts 11 Buy now
14 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
27 Sep 2007 accounts Annual Accounts 12 Buy now
22 May 2007 annual-return Return made up to 01/11/06; full list of members 2 Buy now
18 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 officers New secretary appointed 1 Buy now
29 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Nov 2006 accounts Annual Accounts 12 Buy now
11 Aug 2006 officers Director's particulars changed 1 Buy now
25 Jan 2006 annual-return Return made up to 01/11/05; full list of members 3 Buy now
23 Nov 2004 officers New director appointed 2 Buy now
23 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
23 Nov 2004 capital Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: 271 high street berkhamsted hertfordshire HP4 1AA 1 Buy now
23 Nov 2004 officers Secretary resigned 1 Buy now
23 Nov 2004 officers Director resigned 1 Buy now
01 Nov 2004 incorporation Incorporation Company 12 Buy now