Download leads from Nexok and grow your business. Find out more

M.D. Graham Brickwork Ltd

Documents

Total Documents125
Total Pages528

Filing History

14 December 2023Total exemption full accounts made up to 28 February 2023
1 March 2023Confirmation statement made on 24 February 2023 with no updates
1 September 2022Total exemption full accounts made up to 28 February 2022
2 March 2022Confirmation statement made on 24 February 2022 with no updates
1 March 2022Registered office address changed from 11 Oakwood Avenue Hutton Brentwood Essex CM13 1PT to 7 Lark Hill Moulton Newmarket CB8 8RT on 1 March 2022
2 September 2021Total exemption full accounts made up to 28 February 2021
24 February 2021Confirmation statement made on 24 February 2021 with no updates
21 September 2020Total exemption full accounts made up to 29 February 2020
11 September 2020Confirmation statement made on 24 February 2020 with no updates
30 December 2019Total exemption full accounts made up to 28 February 2019
15 May 2019Compulsory strike-off action has been discontinued
14 May 2019First Gazette notice for compulsory strike-off
14 May 2019Confirmation statement made on 24 February 2019 with no updates
19 November 2018Total exemption full accounts made up to 28 February 2018
1 May 2018Confirmation statement made on 24 February 2018 with no updates
7 August 2017Total exemption full accounts made up to 28 February 2017
7 August 2017Total exemption full accounts made up to 28 February 2017
14 March 2017Confirmation statement made on 24 February 2017 with updates
14 March 2017Confirmation statement made on 24 February 2017 with updates
10 November 2016Total exemption small company accounts made up to 28 February 2016
10 November 2016Total exemption small company accounts made up to 28 February 2016
29 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 51
29 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 51
26 November 2015Total exemption small company accounts made up to 28 February 2015
26 November 2015Total exemption small company accounts made up to 28 February 2015
13 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 51
13 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 51
6 November 2014Total exemption small company accounts made up to 28 February 2014
6 November 2014Total exemption small company accounts made up to 28 February 2014
13 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 51
13 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 51
20 November 2013Total exemption small company accounts made up to 28 February 2013
20 November 2013Total exemption small company accounts made up to 28 February 2013
26 June 2013Compulsory strike-off action has been discontinued
26 June 2013Compulsory strike-off action has been discontinued
25 June 2013First Gazette notice for compulsory strike-off
25 June 2013First Gazette notice for compulsory strike-off
24 June 2013Annual return made up to 24 February 2013 with a full list of shareholders
24 June 2013Annual return made up to 24 February 2013 with a full list of shareholders
16 August 2012Registered office address changed from 10 Oakwood Avenue Hutton Brentwood Essex CM13 1PT England on 16 August 2012
16 August 2012Director's details changed for Michael David Graham on 1 June 2012
16 August 2012Secretary's details changed for Barbara Jean Graham on 1 June 2012
16 August 2012Director's details changed for Michael David Graham on 1 June 2012
16 August 2012Secretary's details changed for Barbara Jean Graham on 1 June 2012
16 August 2012Registered office address changed from 10 Oakwood Avenue Hutton Brentwood Essex CM13 1PT England on 16 August 2012
16 August 2012Director's details changed for Michael David Graham on 1 June 2012
16 August 2012Secretary's details changed for Barbara Jean Graham on 1 June 2012
7 August 2012Secretary's details changed for Barbara Jean Graham on 1 June 2012
7 August 2012Registered office address changed from 64 Southend Road Wickford Essex SS11 8DU on 7 August 2012
7 August 2012Secretary's details changed for Barbara Jean Graham on 1 June 2012
7 August 2012Registered office address changed from 64 Southend Road Wickford Essex SS11 8DU on 7 August 2012
7 August 2012Director's details changed for Michael David Graham on 1 June 2012
7 August 2012Annual return made up to 24 February 2012 with a full list of shareholders
7 August 2012Registered office address changed from 64 Southend Road Wickford Essex SS11 8DU on 7 August 2012
7 August 2012Annual return made up to 24 February 2012 with a full list of shareholders
7 August 2012Director's details changed for Michael David Graham on 1 June 2012
7 August 2012Secretary's details changed for Barbara Jean Graham on 1 June 2012
7 August 2012Director's details changed for Michael David Graham on 1 June 2012
16 May 2012Total exemption small company accounts made up to 28 February 2012
16 May 2012Total exemption small company accounts made up to 28 February 2012
27 June 2011Total exemption small company accounts made up to 28 February 2011
27 June 2011Total exemption small company accounts made up to 28 February 2011
18 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
18 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
24 September 2010Total exemption small company accounts made up to 28 February 2010
24 September 2010Total exemption small company accounts made up to 28 February 2010
30 June 2010Compulsory strike-off action has been discontinued
30 June 2010Compulsory strike-off action has been discontinued
29 June 2010Director's details changed for Michael David Graham on 8 October 2009
29 June 2010Director's details changed for Michael David Graham on 8 October 2009
29 June 2010Director's details changed for Michael David Graham on 8 October 2009
29 June 2010Annual return made up to 24 February 2010 with a full list of shareholders
29 June 2010First Gazette notice for compulsory strike-off
29 June 2010First Gazette notice for compulsory strike-off
29 June 2010Annual return made up to 24 February 2010 with a full list of shareholders
20 September 2009Total exemption small company accounts made up to 28 February 2009
20 September 2009Total exemption small company accounts made up to 28 February 2009
8 May 2009Return made up to 24/02/09; full list of members
8 May 2009Return made up to 24/02/09; full list of members
23 February 2009Return made up to 24/02/08; full list of members
23 February 2009Return made up to 24/02/08; full list of members
9 June 2008Total exemption small company accounts made up to 28 February 2008
9 June 2008Total exemption small company accounts made up to 28 February 2008
27 July 2007Total exemption small company accounts made up to 28 February 2007
27 July 2007Total exemption small company accounts made up to 28 February 2007
4 April 2007Return made up to 24/02/07; full list of members
4 April 2007Return made up to 24/02/07; full list of members
1 June 2006Total exemption small company accounts made up to 28 February 2006
1 June 2006Total exemption small company accounts made up to 28 February 2006
19 May 2006Return made up to 24/02/06; full list of members
19 May 2006Return made up to 24/02/06; full list of members
2 August 2005Return made up to 24/02/05; full list of members
2 August 2005Return made up to 24/02/05; full list of members
15 July 2005Total exemption small company accounts made up to 28 February 2005
15 July 2005Total exemption small company accounts made up to 28 February 2005
9 June 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 June 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 May 2004Total exemption small company accounts made up to 28 February 2004
20 May 2004Total exemption small company accounts made up to 28 February 2004
8 January 2004Registered office changed on 08/01/04 from: 8 wick lane wickford essex SS11 8AS
8 January 2004Registered office changed on 08/01/04 from: 8 wick lane wickford essex SS11 8AS
19 September 2003Total exemption small company accounts made up to 28 February 2003
19 September 2003Total exemption small company accounts made up to 28 February 2003
1 June 2003Return made up to 24/02/03; full list of members
1 June 2003Return made up to 24/02/03; full list of members
10 June 2002Ad 30/05/02--------- £ si 50@1=50 £ ic 1/51
10 June 2002Ad 30/05/02--------- £ si 50@1=50 £ ic 1/51
28 May 2002Total exemption small company accounts made up to 28 February 2002
28 May 2002Total exemption small company accounts made up to 28 February 2002
29 April 2002Return made up to 24/02/02; full list of members
29 April 2002Return made up to 24/02/02; full list of members
24 May 2001Accounts for a small company made up to 28 February 2001
24 May 2001Accounts for a small company made up to 28 February 2001
3 April 2001Return made up to 24/02/01; full list of members
3 April 2001Return made up to 24/02/01; full list of members
19 July 2000Accounts for a small company made up to 28 February 2000
19 July 2000Accounts for a small company made up to 28 February 2000
22 March 2000Return made up to 24/02/00; full list of members
22 March 2000Return made up to 24/02/00; full list of members
2 March 1999Secretary resigned
2 March 1999Director resigned
2 March 1999Secretary resigned
2 March 1999Director resigned
24 February 1999Incorporation
24 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing