PG BRICKWORK CONTRACTORS LIMITED

Azzurri House Walsall Road Azzurri House Walsall Road, Walsall, WS9 0RB, England
StatusACTIVE
Company No.08829844
CategoryPrivate Limited Company
Incorporated02 Jan 2014
Age10 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

PG BRICKWORK CONTRACTORS LIMITED is an active private limited company with number 08829844. It was incorporated 10 years, 6 months, 1 day ago, on 02 January 2014. The company address is Azzurri House Walsall Road Azzurri House Walsall Road, Walsall, WS9 0RB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-11

Psc name: Naunton Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-09

Old address: C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England

New address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2021

Category: Address

Type: AD02

Old address: Badlwins (Wolverhampton) Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE England

New address: C/O Azets St David's Court Union Street Wolverhampton WV1 3JE

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-14

Old address: Baldwins (Wolverhampton) Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE England

New address: C/O Azets St David's Court Union Street Wolverhampton WV1 3JE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2020

Action Date: 05 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088298440001

Charge creation date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Naunton Holdings Limited

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Richard Gracey

Cessation date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Paul Richard Gracey

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Paul Richard Gracey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2018

Category: Address

Type: AD02

Old address: C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE England

New address: Badlwins (Wolverhampton) Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

Old address: C/O Baldwins Gravestock & Owen St David's Court Union Street Wolverhampton WV1 3JE

New address: Baldwins (Wolverhampton) Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jan 2016

Category: Address

Type: AD03

New address: C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE

Documents

View document PDF

Change sail address company with new address

Date: 13 Jan 2016

Category: Address

Type: AD02

New address: C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

Certificate change of name company

Date: 13 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pg commercial construction LTD.\certificate issued on 13/10/14

Documents

View document PDF

Incorporation company

Date: 02 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAR SITE DEMOLITION LIMITED

6 THE DAGLANDS,BATH,BA2 0PR

Number:11262907
Status:ACTIVE
Category:Private Limited Company

PAMSTIN LTD

121 LAWRENCE ROAD,LIVERPOOL,L15 0EF

Number:10345492
Status:ACTIVE
Category:Private Limited Company

SAINTS COMMUNITY DEVELOPMENT FOUNDATION LIMITED

THE TOTALLY WICKED STADIUM,ST. HELENS,WA9 3AL

Number:10095295
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SURFACE VISUAL LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:07928297
Status:ACTIVE
Category:Private Limited Company

TARBRAX FARMING

SOUTH & WEST TARBRAX,BY FORFAR,

Number:SL001554
Status:ACTIVE
Category:Limited Partnership

THE GREEN PLANET FUELS LTD

THE GREEN PLANET FUELS WROOT ROAD,DONCASTER,DN9 3DU

Number:11411228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source