- Company Overview for JOHN L BRIERLEY TEXTILES LTD (11630373)
- Filing history for JOHN L BRIERLEY TEXTILES LTD (11630373)
- People for JOHN L BRIERLEY TEXTILES LTD (11630373)
- Charges for JOHN L BRIERLEY TEXTILES LTD (11630373)
- More for JOHN L BRIERLEY TEXTILES LTD (11630373)
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
|
|
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
23 Sep 2020 | SH03 |
Purchase of own shares.
|
|
22 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 22 July 2020
|
|
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
|
|
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 |