- Company Overview for BRIARLY PROJECTS LIMITED (04654830)
- Filing history for BRIARLY PROJECTS LIMITED (04654830)
- People for BRIARLY PROJECTS LIMITED (04654830)
- Charges for BRIARLY PROJECTS LIMITED (04654830)
- More for BRIARLY PROJECTS LIMITED (04654830)
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) |
---|---|---|---|
28 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Glyn David Edwards on 31 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Catherine Ruth Edwards on 31 January 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
04 Mar 2008 | 363a | Return made up to 03/02/08; full list of members | |
14 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
26 Feb 2007 | 363a | Return made up to 03/02/07; full list of members | |
15 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
14 Mar 2006 | 363a | Return made up to 03/02/06; full list of members | |
21 Nov 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
22 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Feb 2005 | 363s | Return made up to 03/02/05; full list of members | |
22 Dec 2004 | 395 | Particulars of mortgage/charge | |
18 Aug 2004 | 395 | Particulars of mortgage/charge | |
27 Jul 2004 | AA | Accounts for a dormant company made up to 28 February 2004 | |
11 Mar 2004 | 363s | Return made up to 03/02/04; full list of members | |
06 Feb 2003 | 287 | Registered office changed on 06/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ | |
06 Feb 2003 | 288b | Secretary resigned | |
06 Feb 2003 | 288a | New secretary appointed;new director appointed | |
06 Feb 2003 | 288b | Director resigned | |
06 Feb 2003 | 288a | New director appointed |