Advanced company searchLink opens in new window

JOHN L BRIERLEY TEXTILES LTD

Company number 11630373

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)
06 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
30 Jun 2024 AP01 Appointment of Mrs Tracey Keaveney as a director on 30 June 2024
30 Jun 2024 AP01 Appointment of Mr Richard Bower as a director on 30 June 2024
05 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
23 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Sep 2020 SH06 Cancellation of shares. Statement of capital on 22 July 2020
  • GBP 75.00
07 Aug 2020 TM01 Termination of appointment of Glyn Mikal Welsby as a director on 22 July 2020
12 Jun 2020 PSC04 Change of details for Mr Ian Hirst Brierley as a person with significant control on 12 June 2020
12 Jun 2020 CH01 Director's details changed for Mr Ian Hirst Brierley on 12 June 2020
14 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
08 Nov 2019 MR01 Registration of charge 116303730001, created on 7 November 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
18 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 SH08 Change of share class name or designation
14 Jun 2019 AP01 Appointment of Mr Glyn Mikal Welsby as a director on 5 April 2019
05 Dec 2018 AD01 Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ United Kingdom to Turnbridge Mill Quay Street Huddersfield HD1 6QT on 5 December 2018