PPS BRICKWORK LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

24/02/2524 February 2025 Registration of charge 107550090003, created on 2025-02-21

View Document

09/08/249 August 2024 Registration of charge 107550090002, created on 2024-08-07

View Document

12/04/2412 April 2024 Director's details changed for Mr Dale Halliwell on 2024-04-12

View Document

09/04/249 April 2024 Registered office address changed from 849 Atherton Road Hindleygreen WN2 4SA United Kingdom to Jaction House 24 Hood Street Ancoats M4 6WX on 2024-04-09

View Document

05/04/245 April 2024 Cessation of Paul O'neill as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

02/04/242 April 2024 Termination of appointment of Paul O'neill as a director on 2024-04-02

View Document

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

View Accounts

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

23/11/2323 November 2023 Cessation of Stephen O'neill as a person with significant control on 2021-07-05

View Document

22/11/2322 November 2023 Notification of Dale Halliwell as a person with significant control on 2021-07-05

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

27/09/2127 September 2021 Satisfaction of charge 107550090001 in full

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Termination of appointment of Stephen O'neill as a director on 2021-07-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107550090001

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 8 WITHINLEA CLOSE HINDLEYGREEN WN2 4GB UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MR DALE HALLIWELL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN O'NEILL

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL O'NEILL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR PAUL O'NEILL

View Document

18/05/1718 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 2

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR STEPHEN O'NEILL

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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