A P C BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 21/03/2521 March 2025 | Micro company accounts made up to 2024-03-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/02/2317 February 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/2020 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CHAMBERS / 01/01/2020 |
| 15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 5 BLACKTHORN WAY PARK FARM ASHFORD KENT TN23 3QB ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/04/1829 April 2018 | REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 109 TALLY HO ROAD SHADOXHURST ASHFORD KENT TN26 1HW |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 15/12/1415 December 2014 | DIRECTOR APPOINTED MS NICOLA CHAMBERS |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/02/1228 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 27/02/1227 February 2012 | SECRETARY APPOINTED MISS NICOLA CHAMBERS |
| 27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 109 TALLY HO ROAD STUBBS CROSS ASHFORD KENT TN23 3QB |
| 27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 109 TALLY HO ROAD SHADOXHURST ASHFORD KENT TN26 1HW UNITED KINGDOM |
| 27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY PATRICIA COOKE |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/05/1110 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER COOKE / 21/02/2010 |
| 06/05/106 May 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 5 BLACKTHORNE WAY ASHFORD KENT TN23 3PB |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/04/0913 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 5 BLACKTHORN WAY PARK FARM ASHFORD KENT TN23 3QB |
| 23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 23/05/0823 May 2008 | LOCATION OF REGISTER OF MEMBERS |
| 23/05/0823 May 2008 | LOCATION OF DEBENTURE REGISTER |
| 22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR KAREN COOKE |
| 19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 SAW LODGE FIELD PARK FARM ASHFORD KENT TN23 3PB |
| 19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 19/02/0819 February 2008 | SECRETARY RESIGNED |
| 19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
| 04/12/074 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 26/04/0726 April 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
| 08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/06/061 June 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/03/0510 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
| 16/08/0416 August 2004 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 125 WOOD LANE PARK FARM ESTATE ASHFORD KENT TN23 3AQ |
| 02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 8A ALFRED SQUARE DEAL KENT CT14 6LU |
| 11/05/0411 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 11/05/0411 May 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
| 11/05/0411 May 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 22/04/0322 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/04/0322 April 2003 | NEW DIRECTOR APPOINTED |
| 14/03/0314 March 2003 | DIRECTOR RESIGNED |
| 14/03/0314 March 2003 | SECRETARY RESIGNED |
| 21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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