- Company Overview for BRIARS ENTERPRISES LTD (10054488)
- Filing history for BRIARS ENTERPRISES LTD (10054488)
- People for BRIARS ENTERPRISES LTD (10054488)
- More for BRIARS ENTERPRISES LTD (10054488)
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) |
---|---|---|---|
25 May 2024 | AA | Micro company accounts made up to 30 August 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
21 Aug 2023 | AP01 | Appointment of Mr Nicholas Hugh Pothecary as a director on 4 July 2023 | |
03 Aug 2023 | AD02 | Register inspection address has been changed to 1 Cedar Court 1 Cedar Court Glenavon Park Bristol BS9 1RL | |
19 May 2023 | AA | Micro company accounts made up to 30 August 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
05 Dec 2022 | PSC04 | Change of details for Mrs Isabel Kathleen Michele Morgan as a person with significant control on 1 October 2019 | |
25 Jun 2022 | AA | Micro company accounts made up to 30 August 2021 | |
12 Feb 2022 | CH01 | Director's details changed for Mrs Isabel Kathleen Michele Morgan on 31 January 2022 | |
12 Feb 2022 | CH01 | Director's details changed for Mr Robert Andrew Dawes on 31 January 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 30 August 2020 | |
01 Feb 2021 | PSC04 | Change of details for Mr Robert Andrew Dawes as a person with significant control on 21 December 2020 | |
01 Feb 2021 | PSC04 | Change of details for Mrs Isabel Kathleen Michele Morgan as a person with significant control on 1 December 2020 | |
01 Feb 2021 | PSC07 | Cessation of India Mary Anna Morgan as a person with significant control on 2 February 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
10 Jan 2021 | AD01 | Registered office address changed from 130 Bishop Road Bristol BS7 8LZ England to 1 Cedar Court Glenavon Park Bristol BS9 1RL on 10 January 2021 | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 30 August 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 130 Bishop Road, Bishopston, Bristol 130 Bishop Road Bishopston Bristol BS7 8LZ England to 130 Bishop Road Bristol BS7 8LZ on 2 December 2019 | |
09 Nov 2019 | AD01 | Registered office address changed from 7 Kenton Mews Bristol Bristol BS9 4LT England to 130 Bishop Road, Bishopston, Bristol 130 Bishop Road Bishopston Bristol BS7 8LZ on 9 November 2019 | |
10 Jun 2019 | AA | Micro company accounts made up to 30 August 2018 | |
31 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates |