BRICKMATCH INTER LIMITED - ALDERMASTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Accounts type total exemption full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Accounts. Accounts type total exemption full. 2021-10-04 View Report
Accounts. Accounts type total exemption full. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Confirmation statement. Statement with updates. 2018-10-12 View Report
Accounts. Accounts type total exemption full. 2018-08-13 View Report
Accounts. Accounts type total exemption full. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Officers. Change date: 2013-06-02. Officer name: Jacqueline Parkinson. 2013-10-09 View Report
Accounts. Accounts type total exemption small. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type total exemption small. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Accounts. Accounts type total exemption small. 2010-11-04 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Officers. Officer name: Peter Preston-Howes. Change date: 2010-03-01. 2010-10-13 View Report
Accounts. Accounts type total exemption small. 2010-01-05 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Annual return. Legacy. 2009-04-24 View Report
Capital. Description: Ad 18/03/09\gbp si 15000@1=15000\gbp ic 10000/25000\. 2009-03-25 View Report
Address. Description: Registered office changed on 11/12/2008 from winton house, winton square basingstoke hampshire RG21 8EN. 2008-12-11 View Report
Accounts. Accounts type total exemption small. 2008-12-11 View Report
Accounts. Accounts type total exemption small. 2008-01-02 View Report
Annual return. Legacy. 2007-10-03 View Report
Address. Description: Registered office changed on 03/10/07 from: c/o sherringtons vickers house priestley road basingstoke hampshire RG24 9NP. 2007-10-03 View Report
Address. Description: Registered office changed on 19/03/07 from: 1 andromeda house, calleva park aldermaston berkshire RG7 8AP. 2007-03-19 View Report
Accounts. Accounts type total exemption small. 2006-11-16 View Report
Annual return. Legacy. 2006-11-08 View Report
Annual return. Legacy. 2005-10-11 View Report
Address. Description: Registered office changed on 11/10/05 from: 1 andromeda house calleva park aldermaston berkshire RG7 8AD. 2005-10-11 View Report
Accounts. Accounts type total exemption small. 2005-06-06 View Report
Accounts. Accounts type total exemption small. 2004-11-08 View Report
Annual return. Legacy. 2004-10-05 View Report
Annual return. Legacy. 2003-10-28 View Report
Accounts. Accounts type small. 2003-05-30 View Report
Accounts. Accounts type small. 2002-11-20 View Report