P&M BRICKWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 Compulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-01-31 with updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

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

View Document

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

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Document

05/12/235 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Current accounting period shortened from 2023-06-29 to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Appointment of Miss Hayley Emma Belinda Wooller as a director on 2021-04-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/05/211 May 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER MASTERSON-PYEMONT

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 13 BARRHILL AVENUE BRIGHTON BN1 8UE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 8 ELMORE ROAD BRIGHTON EAST SUSSEX BN2 9QS UNITED KINGDOM

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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