Advanced company searchLink opens in new window

JAMES BRIGGS LIMITED

Company number 08435139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Second filing SH01 for 25/06/2013
19 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 17,404
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
  • GBP 17,404.00
  • ANNOTATION A second filed SH01 was registered on 25/03/2014
12 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 25/06/2013
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
  • RES15 ‐ Change company name resolution on 2013-06-25
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