Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Accrington Brick & Tile Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 2001)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 00202553
Record last updated Tuesday, November 5, 2013 3:20:07 PM UTC
Official Address Pricewaterhousecoopers 9 Bond Court City And Hunslet
There are 64 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS12SN
Sector Non-trading company

Charts

Visits

ACCRINGTON BRICK & TILE COMPANY LIMITED(THE) (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112022-82022-92023-72024-12024-32024-92024-102024-122025-2012

Searches

ACCRINGTON BRICK & TILE COMPANY LIMITED(THE) (United Kingdom)Searches ©2025 https://en.datocapital.com2024-101

Directors

Document Type Publication date Download link
Registry Aug 30, 2011 Order of court - restoration Order of court - restoration
Registry Feb 6, 2004 Dissolved Dissolved
Registry Nov 6, 2003 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Sep 11, 2003 Liquidator's progress report Liquidator's progress report
Registry Mar 17, 2003 Liquidator's progress report 2025... Liquidator's progress report 2025...
Registry Feb 26, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 2002 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 25, 2002 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 25, 2002 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 5, 2002 Change of name certificate Change of name certificate
Registry Feb 5, 2002 Company name change Company name change
Registry Dec 20, 2001 Annual return Annual return
Financials Apr 4, 2001 Annual accounts Annual accounts
Registry Jan 16, 2001 Annual return Annual return
Registry Jun 21, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 24, 2000 Annual accounts Annual accounts
Registry Jan 26, 2000 Annual return Annual return
Financials Sep 15, 1999 Annual accounts Annual accounts
Registry Jun 9, 1999 Appointment of a director Appointment of a director
Registry Jun 9, 1999 Appointment of a director 2025... Appointment of a director 2025...
Registry Jun 9, 1999 Resignation of a director Resignation of a director
Registry Jun 9, 1999 Resignation of a director 2025... Resignation of a director 2025...
Registry May 31, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Jan 25, 1999 Annual return Annual return
Registry Jul 30, 1998 Resignation of a secretary Resignation of a secretary
Registry Jul 30, 1998 Appointment of a secretary Appointment of a secretary
Registry Jul 23, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 23, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jul 22, 1998 Annual accounts Annual accounts
Registry Jan 12, 1998 Annual return Annual return
Financials Jan 12, 1998 Annual accounts Annual accounts
Registry Dec 22, 1997 Change of accounting reference date Change of accounting reference date
Registry Jan 7, 1997 Annual return Annual return
Financials Dec 18, 1996 Annual accounts Annual accounts
Registry Jan 18, 1996 Annual return Annual return
Financials Jan 17, 1996 Annual accounts Annual accounts
Registry Jan 6, 1995 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 6, 1995 Annual accounts Annual accounts
Registry Jan 5, 1995 Annual return Annual return
Registry Jan 5, 1995 Director's particulars changed Director's particulars changed
Financials Jan 10, 1994 Annual accounts Annual accounts
Registry Jan 10, 1994 Annual return Annual return
Financials Jan 19, 1993 Annual accounts Annual accounts
Registry Jan 10, 1993 Annual return Annual return
Registry Dec 22, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 14, 1992 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jun 24, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 6, 1992 Annual accounts Annual accounts
Registry Jan 16, 1992 Annual return Annual return
Registry Jan 16, 1992 Registered office changed Registered office changed
Registry Aug 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 5, 1991 Annual accounts Annual accounts
Registry Jan 13, 1991 Annual return Annual return
Financials Feb 2, 1990 Annual accounts Annual accounts
Registry Oct 25, 1989 Annual return Annual return
Registry Oct 6, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 25, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 25, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 25, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 12, 1988 Annual return Annual return
Financials Jul 12, 1988 Annual accounts Annual accounts
Registry Jan 21, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 10, 1987 Annual return Annual return
Financials Jun 30, 1987 Annual accounts Annual accounts
Registry May 14, 1986 Annual return Annual return
Financials May 14, 1986 Annual accounts Annual accounts
Registry Jan 23, 1981 Annual return Annual return
Registry Aug 15, 1979 Annual return 2025... Annual return 2025...
Registry Jul 11, 1978 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)