PGL BRICKWORK + SCAFFOLDING CONTRACTORS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Accounts for a small company made up to 2022-12-31

View Document

02/10/232 October 2023 Satisfaction of charge 073374740001 in full

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

08/08/238 August 2023 Registration of charge 073374740003, created on 2023-08-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/04/225 April 2022 Director's details changed for Mr Lloyd Rickson on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Paul Martin Rickson on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Grant James Rickson on 2022-04-05

View Document

01/04/221 April 2022 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 30-34 North Street Hailsham East Sussex BN27 1DW on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD RICKSON / 09/06/2020

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY DONNA FILTNESS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073374740002

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073374740001

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES RICKSON / 01/08/2019

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY ANNE HARRIS

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MRS DONNA FILTNESS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY PAULA BATES

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MS ANNE CLEMINSHAW HARRIS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CESSATION OF PAUL MARTIN RICKSON AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PGL HOLDINGS LTD

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY PAULA FORD

View Document

03/11/163 November 2016 SECRETARY APPOINTED PAULA ANN LOUISE BATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/02/1627 February 2016 COMPANY NAME CHANGED PGL BRICKWORK CONTRACTORS LIMITED CERTIFICATE ISSUED ON 27/02/16

View Document

27/02/1627 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RICKSON / 05/08/2015

View Document

09/10/159 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULA LESLEY FORD / 05/08/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RICKSON / 01/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN RICKSON / 01/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES RICKSON / 01/07/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES RICKSON / 01/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RICKSON / 02/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 01/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED LLOYD RICKSON

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICKSON / 01/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT RICKSON / 01/09/2012

View Document

06/09/126 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 94 WAYLAND AVENUE BRIGHTON EAST SUSSEX BN1 5JN

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

07/10/117 October 2011 SECRETARY APPOINTED PAULA LESLEY FORD

View Document

04/10/114 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED PAUL RICKSON

View Document

14/01/1114 January 2011 TERMINATE DIR APPOINTMENT

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSITER

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSITER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED PAUL ROSSITER

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED GRANT RICKSON

View Document

23/09/1023 September 2010 16/09/10 STATEMENT OF CAPITAL GBP 1

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O MJ COMENS FCA MARITIME HOUSE BASIN ROAD NORTH HOVE EAST SUSSEX BN41 1WR UNITED KINGDOM

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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