BRIAR CONSULTING ENGINEERS LIMITED
Company number 10673969
- Company Overview for BRIAR CONSULTING ENGINEERS LIMITED (10673969)
- Filing history for BRIAR CONSULTING ENGINEERS LIMITED (10673969)
- People for BRIAR CONSULTING ENGINEERS LIMITED (10673969)
- Charges for BRIAR CONSULTING ENGINEERS LIMITED (10673969)
- More for BRIAR CONSULTING ENGINEERS LIMITED (10673969)
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) |
---|---|---|---|
14 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
08 Feb 2021 | TM01 | Termination of appointment of Edward Michael Joseph Horgan as a director on 31 January 2021 | |
07 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
12 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
20 Mar 2019 | CH01 | Director's details changed for Mr David Ashley Redman on 6 March 2019 | |
20 Mar 2019 | CH01 | Director's details changed for Mr Graham Ian Cooke on 6 March 2019 | |
20 Mar 2019 | PSC05 | Change of details for Briar Holdings Limited as a person with significant control on 6 March 2019 | |
06 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from , Briar Associates, York House High Street, Amblecote, Stourbridge, West Midlands, DY8 4BT, United Kingdom to 3 Benham Road Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ on 6 March 2019 | |
02 Jan 2019 | MR01 | Registration of charge 106739690002, created on 21 December 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr David Ashley Redman as a director on 23 October 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Graham Ian Cooke as a director on 23 October 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
13 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | MR01 | Registration of charge 106739690001, created on 30 June 2017 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
09 Jun 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|