A & G BRICKLAYING LTD.

Register to unlock more data on OkredoRegister

A & G BRICKLAYING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877421

Incorporation date

15/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Winchester Place, North Street, Poole BH15 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon20/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon19/11/2025
Registered office address changed from Tower House Parkstone Road Poole BH15 2JH England to 2 Winchester Place North Street Poole BH15 1NX on 2025-11-19
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon28/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon22/12/2020
Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England to Tower House Parkstone Road Poole BH15 2JH on 2020-12-22
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon03/10/2018
Director's details changed for Mr Gary John Hoare on 2018-10-01
dot icon03/10/2018
Director's details changed for Mrs Donna Cathleen Hoare on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Andrew Jason Hoare on 2018-10-01
dot icon03/10/2018
Director's details changed for Mrs Amanda Helen Hoare on 2018-10-01
dot icon01/10/2018
Registered office address changed from First Floor, 32/34 High Street Ringwood Hants BH24 1AG to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 2018-10-01
dot icon29/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon04/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/01/2017
All of the property or undertaking has been released from charge 1
dot icon05/01/2017
Satisfaction of charge 2 in full
dot icon05/01/2017
Satisfaction of charge 1 in full
dot icon13/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Duplicate mortgage certificatecharge no:4
dot icon29/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon09/12/2009
Director's details changed for Gary John Hoare on 2009-11-15
dot icon09/12/2009
Director's details changed for Donna Cathleen Hoare on 2009-11-15
dot icon09/12/2009
Director's details changed for Andrew Jason Hoare on 2009-11-15
dot icon09/12/2009
Director's details changed for Amanda Helen Hoare on 2009-11-15
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 15/11/08; full list of members
dot icon07/01/2008
Return made up to 15/11/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 15/11/06; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2005
Return made up to 15/11/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon12/12/2005
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/11/2005
Registered office changed on 14/11/05 from: 1 dell close broadstone dorset BH18 9NL
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 15/11/04; full list of members
dot icon04/03/2004
Accounts made up to 2003-03-31
dot icon21/11/2003
Return made up to 15/11/03; full list of members
dot icon21/05/2003
Particulars of mortgage/charge
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 15/11/02; full list of members
dot icon29/06/2002
New secretary appointed
dot icon08/05/2002
Secretary resigned
dot icon12/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 15/11/01; full list of members
dot icon12/06/2001
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon17/11/2000
Return made up to 15/11/00; full list of members
dot icon30/10/2000
Registered office changed on 30/10/00 from: quarryfield hale purlieu fordingbridge hampshire SP6 2NN
dot icon03/12/1999
Secretary resigned
dot icon15/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
31
520.68K
-
0.00
94.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/11/1999 - 14/11/1999
7613
Hoare, Amanda Helen
Director
15/11/1999 - Present
2
Hoare, Andrew Jason
Director
15/11/1999 - Present
2
Hoare, Donna Cathleen
Director
15/11/1999 - Present
2
Hoare, Gary John
Director
15/11/1999 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & G BRICKLAYING LTD.

A & G BRICKLAYING LTD. is an(a) Active company incorporated on 15/11/1999 with the registered office located at 2 Winchester Place, North Street, Poole BH15 1NX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & G BRICKLAYING LTD.?

toggle

A & G BRICKLAYING LTD. is currently Active. It was registered on 15/11/1999 .

Where is A & G BRICKLAYING LTD. located?

toggle

A & G BRICKLAYING LTD. is registered at 2 Winchester Place, North Street, Poole BH15 1NX.

What does A & G BRICKLAYING LTD. do?

toggle

A & G BRICKLAYING LTD. operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A & G BRICKLAYING LTD.?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-11 with no updates.