PJS 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
28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036500530013

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036500530011

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036500530014

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036500530015

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036500530010

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036500530014

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036500530013

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036500530012

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036500530009

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036500530008

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036500530011

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036500530010

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/11/1110 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEALE / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 04/08/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: PJS HOUSE 10 HARRIS STREET MIDDLESBROUGH TS1 5EF

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 AUDITOR'S RESIGNATION

View Document

19/11/0419 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: PJS HOUSE HARRIS STREET MIDDLESBROUGH TS1 5EF

View Document

05/12/035 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/04/033 April 2003 £ NC 100/200 31/10/02

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 1A CHALONER STREET GUISBOROUGH NORTH YORKSHIRE TS14 6QD

View Document

11/12/0011 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information