- Company Overview for JAMES BRIGGS LIMITED (08435139)
- Filing history for JAMES BRIGGS LIMITED (08435139)
- People for JAMES BRIGGS LIMITED (08435139)
- Charges for JAMES BRIGGS LIMITED (08435139)
- More for JAMES BRIGGS LIMITED (08435139)
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) |
---|---|---|---|
15 Jan 2015 | MR01 | Registration of charge 084351390004, created on 13 January 2015 | |
26 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Springfield Works Salmon Fields Royton Oldham OL2 6HZ to 4 Howarth Court Gateway Crescent, Oldham Broadway Business Park Chadderton Oldham OL9 9XB on 18 August 2014 | |
27 Jun 2014 | MR01 | Registration of charge 084351390002 | |
13 Jun 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
25 Mar 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
04 Feb 2014 | AP01 | Appointment of Mr Max Bass as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Mark Lyth as a director | |
04 Feb 2014 | AP01 | Appointment of Geoffrey Ian Stocks as a director | |
06 Dec 2013 | MR01 | Registration of charge 084351390001 | |
23 Jul 2013 | AP01 | Appointment of Mr Mark Lyth as a director | |
23 Jul 2013 | AP01 | Appointment of Simon Tuley as a director | |
12 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 25 June 2013
|
|
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2013 | TM01 | Termination of appointment of Mathew Deering as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Ian Plumb as a director | |
12 Jul 2013 | AP01 | Appointment of Jim Sumner as a director | |
28 Jun 2013 | CERTNM |
Company name changed hamsard 3306 LIMITED\certificate issued on 28/06/13
|
|
28 Jun 2013 | CONNOT | Change of name notice | |
30 Apr 2013 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 30 April 2013 | |
18 Mar 2013 | AP01 | Appointment of Mr Ian Philip Plumb as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Squire Sanders Directors Limited as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Peter Crossley as a director | |
15 Mar 2013 | TM02 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary |