- Company Overview for THOMAS BRIGGS (BLACKBURN) LIMITED (00103948)
- Filing history for THOMAS BRIGGS (BLACKBURN) LIMITED (00103948)
- People for THOMAS BRIGGS (BLACKBURN) LIMITED (00103948)
- Charges for THOMAS BRIGGS (BLACKBURN) LIMITED (00103948)
- More for THOMAS BRIGGS (BLACKBURN) LIMITED (00103948)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 May 2023 | PSC07 | Cessation of William John Mitchell as a person with significant control on 19 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
06 Nov 2019 | AP01 | Appointment of Mr Jamie Alexander Grimshaw as a director on 6 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs Katy Carmichael-Foley as a director on 6 November 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
05 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from 44 Hawthorne Place Hawthorne Place Clitheroe Lancashire BB7 2HU England to Toad Hall Preston New Road Yew Tree Blackburn Lancashire BB2 7AJ on 26 January 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AP01 | Appointment of Mr Andrew John Carmichael-Grimshaw as a director on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Keith Mitchell as a director on 30 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from 37 King Street Blackburn Lancashire BB2 2DH to 44 Hawthorne Place Hawthorne Place Clitheroe Lancashire BB7 2HU on 3 May 2016 |