BRIANTS OF RISBOROUGH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Allun Pittingale as a director on 2025-09-01

View Document

03/06/253 June 2025 Termination of appointment of Jeremy Nicholas Norris as a director on 2025-05-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

01/10/241 October 2024 Appointment of Mr Christopher Mark Harrison as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Ricky Eamonn Coakley as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Michael Terence Hillier as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Paul Julian Rushent as a director on 2024-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

07/08/237 August 2023 Director's details changed for Mr Michael Terence Hillier on 2023-06-19

View Document

27/04/2327 April 2023 Current accounting period shortened from 2023-12-31 to 2023-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Ricky Eamonn Coakley as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Mr Jeremy Nicholas Norris as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Rebecca Jane Briant as a director on 2023-02-28

View Document

03/03/233 March 2023 Cessation of Rebecca Jane Briant as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Notification of Lawsons (Whetstone) Limited as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Mr Simon John Lawson as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Mr Paul Julian Rushent as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Mr Michael Terence Hillier as a director on 2023-02-28

View Document

03/03/233 March 2023 Registered office address changed from Green Close Works Thame Road Longwick Princes Risborough Buckinghamshire HP27 9SG to Tyttenhanger Farm Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY SYLVIA BRIANT

View Document

24/01/2024 January 2020 ADOPT ARTICLES 16/01/2020

View Document

24/01/2024 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE BRIANT

View Document

13/12/1913 December 2019 CESSATION OF SYLVIA KATHLEEN BRIANT AS A PSC

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIANT

View Document

23/01/1723 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 1750

View Document

23/01/1723 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/1723 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1625 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/1625 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 2750

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANE GOLLINS

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 08/02/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 08/02/2015

View Document

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MRS SYLVIA KATHLEEN BRIANT

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA BRIANT

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE BRIANT / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 01/10/2009

View Document

07/01/107 January 2010 ARTICLES OF ASSOCIATION

View Document

07/01/107 January 2010 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

07/01/107 January 2010 ALTER ARTICLES 16/12/2009

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/0923 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM GREEN CLOSE WORKS THAME ROAD LONGWICK PRINCES RISBOROUGH BUCKS HP27 9SG

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ADOPT MEM AND ARTS 24/03/00

View Document

02/08/002 August 2000 £ NC 4000/100000 24/03/00

View Document

02/08/002 August 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993

View Document

22/11/9322 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/914 January 1991

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/906 December 1990

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987

View Document

09/07/879 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8630 July 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986

View Document

26/07/8626 July 1986

View Document

26/07/8626 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

18/07/8618 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/8527 November 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/658 December 1965 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/6511 March 1965 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/6413 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company