P&M BRICKWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 | Compulsory strike-off action has been discontinued |
21/07/2521 July 2025 | Confirmation statement made on 2025-01-31 with updates |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Registered office address changed from 146 Cavell Avenue North Peacehaven BN10 7QQ England to 44 Arundel Road Newhaven BN9 0NF on 2025-01-09 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
02/10/242 October 2024 | Registered office address changed from 94 Ambleside Avenue Telscombe Cliffs Peacehaven BN10 7LH England to 146 Cavell Avenue North Peacehaven BN10 7QQ on 2024-10-02 |
11/07/2411 July 2024 | Registered office address changed from 146 Cavell Avenue North Peacehaven BN10 7QQ England to 94 Ambleside Avenue Telscombe Cliffs Peacehaven BN10 7LH on 2024-07-11 |
18/06/2418 June 2024 | Registered office address changed from 11 Carrick Walk Broad Reach Mews Shoreham-by-Sea BN43 5EJ England to 146 Cavell Avenue North Peacehaven BN10 7QQ on 2024-06-18 |
05/04/245 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
15/01/2415 January 2024 | Registered office address changed from 25 Trafalgar Close Peacehaven BN10 8AX England to 11 Carrick Walk Broad Reach Mews Shoreham-by-Sea BN43 5EJ on 2024-01-15 |
05/12/235 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Current accounting period shortened from 2023-06-29 to 2023-03-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/01/2231 January 2022 | Appointment of Miss Hayley Emma Belinda Wooller as a director on 2021-04-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/05/2112 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/05/211 May 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
28/03/1928 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MASTERSON-PYEMONT |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 13 BARRHILL AVENUE BRIGHTON BN1 8UE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
29/12/1529 December 2015 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
29/12/1529 December 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 |
20/03/1520 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 8 ELMORE ROAD BRIGHTON EAST SUSSEX BN2 9QS UNITED KINGDOM |
19/03/1419 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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