Founded in 1998, Pjs Brickwork Ltd are based in Middlesbrough. There are no directors listed for the company. We don't currently know the number of employees at this company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
MR04 - N/A | 22 June 2020 | |
MR04 - N/A | 22 June 2020 | |
MR04 - N/A | 22 June 2020 | |
MR04 - N/A | 22 June 2020 | |
MR04 - N/A | 22 June 2020 | |
MR01 - N/A | 18 June 2020 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 10 July 2019 | |
MR04 - N/A | 31 October 2018 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 04 November 2015 | |
MR01 - N/A | 05 August 2015 | |
MR01 - N/A | 05 August 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 11 June 2014 | |
MR01 - N/A | 26 March 2014 | |
MR01 - N/A | 15 January 2014 | |
MR01 - N/A | 15 January 2014 | |
MR01 - N/A | 15 January 2014 | |
MR01 - N/A | 15 January 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 16 July 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 25 June 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 13 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2006 | |
363a - Annual Return | 20 October 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 October 2005 | |
353 - Register of members | 20 October 2005 | |
287 - Change in situation or address of Registered Office | 20 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 10 September 2005 | |
AA - Annual Accounts | 26 August 2005 | |
AUD - Auditor's letter of resignation | 04 May 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
287 - Change in situation or address of Registered Office | 28 May 2004 | |
363s - Annual Return | 05 December 2003 | |
AA - Annual Accounts | 19 July 2003 | |
RESOLUTIONS - N/A | 03 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
123 - Notice of increase in nominal capital | 03 April 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 23 May 2001 | |
287 - Change in situation or address of Registered Office | 12 March 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 02 November 1999 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
287 - Change in situation or address of Registered Office | 20 October 1998 | |
NEWINC - New incorporation documents | 15 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2020 | Outstanding |
N/A |
A registered charge | 15 July 2015 | Fully Satisfied |
N/A |
A registered charge | 15 July 2015 | Fully Satisfied |
N/A |
A registered charge | 20 March 2014 | Outstanding |
N/A |
A registered charge | 10 January 2014 | Fully Satisfied |
N/A |
A registered charge | 10 January 2014 | Fully Satisfied |
N/A |
A registered charge | 10 January 2014 | Outstanding |
N/A |
A registered charge | 10 January 2014 | Outstanding |
N/A |
Mortgage deed | 16 April 2012 | Outstanding |
N/A |
Mortgage deed | 16 April 2012 | Fully Satisfied |
N/A |
Mortgage | 26 May 2009 | Fully Satisfied |
N/A |
Mortgage | 29 September 2005 | Outstanding |
N/A |
Mortgage | 29 September 2005 | Outstanding |
N/A |
Mortgage | 29 September 2005 | Fully Satisfied |
N/A |
Debenture | 07 September 2005 | Outstanding |
N/A |