PRO-LINE 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
12/03/2512 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL VERN BISCHE / 01/07/2018

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KIRKLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 DIRECTOR APPOINTED MR STEPHEN DAVID KIRKLAND

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE WALLER

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE WALLER

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR JAMIE THOMAS LESLIE WALLER

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY FRY

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 58 THE CURLEWS VERWOOD DORSET BH31 6NU

View Document

05/12/155 December 2015 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS LESLIE WALLER / 06/10/2015

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 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