P & J BRICKWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

24/03/2524 March 2025 Termination of appointment of John Alfred Willis as a director on 2025-03-11

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Appointment of Mr Mark Clewes as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Edward Nicholas Chapman as a director on 2023-09-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 100 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AP

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/12/1011 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/04/03; NO CHANGE OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 111 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AB

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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