P J BRICKWORK & CONSTRUCTION LIMITED

Company Documents

DateDescription
15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL O REILLY / 01/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
42-44 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 CURRSHO FROM 30/09/2011 TO 31/07/2011

View Document

21/09/1021 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'REILLY / 12/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 COMPANY NAME CHANGED
ULTIMATE CONTRACTORS LIMITED
CERTIFICATE ISSUED ON 08/11/01

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/07/0027 July 2000 EXEMPTION FROM APPOINTING AUDITORS 10/07/00

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 EXEMPTION FROM APPOINTING AUDITORS 14/07/99

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

14/07/9814 July 1998 EXEMPTION FROM APPOINTING AUDITORS 05/06/98

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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