A & P BRICKWORK LTD

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Change of details for Mr Andrew Fairclough as a person with significant control on 2024-04-01

View Document

20/08/2420 August 2024 Appointment of Mrs Kelly Fairclough as a secretary on 2024-04-01

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

13/05/2413 May 2024 Termination of appointment of Paul Winstanley as a director on 2024-03-28

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

13/05/2413 May 2024 Cessation of Paul Winstanley as a person with significant control on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Director's details changed for Mr Paul Winstanley on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 62 Herons Wharf Appley Bridge Wigan Lancashire WN6 9ET England to 1 Woodbrook Drive Wigan WN3 6BP on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Paul Winstanley as a person with significant control on 2024-03-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

15/05/1715 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 122 MILES LANE SHEVINGTON WIGAN LANCASHIRE WN6 8EW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 CURREXT FROM 31/08/2012 TO 31/10/2012

View Document

15/08/1115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 2

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED A & P BUILDERS (NW) LTD CERTIFICATE ISSUED ON 15/08/11

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 23 BRIDGEMAN TERRACE WIGAN WIGAN LANCASHIRE WN1 1SX UNITED KINGDOM

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR ANDREW FAIRCLOUGH

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR PAUL WINSTANLEY

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company