BRIARCOPSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-28

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

27/12/2427 December 2024 Termination of appointment of Mark Philip Loader as a director on 2024-12-20

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-28

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-28

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Ian David Warburton as a director on 2021-12-14

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE WARBURTON

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MRS SAMANTHA JANE DRURY

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM BANK COURT 12A MANOR ROAD VERWOOD DORSET BH31 6DY

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR ROBERT ANTHONY L'ANSON

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 28 June 2014

View Document

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 28 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 28 June 2012

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 28 June 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUY

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW DRURY / 01/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR KURT HAHN

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR KLAUS ULRICH HAHN

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 28 June 2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE JEAN WARBURTON / 10/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DRURY / 01/01/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KURT RICHARD HERBERT HAHN / 01/01/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WARBURTON / 10/12/2010

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 28 June 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP LOADER / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ERNEST RIGGS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUDLEY GUY / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SAVILLE / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WARBURTON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KURT RICHARD HERBERT HAHN / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DRURY / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD WALKER

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 28 June 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR GERALD BUTLER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 28 June 2007

View Document

17/04/0817 April 2008 SECRETARY APPOINTED VALERIE JEAN WARBURTON LOGGED FORM

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATE, SECRETARY ANN PATRICIA HARRIS LOGGED FORM

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/06/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/06/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 28/06/00

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 28/06/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 13/12/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 28/06/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 28/06/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/94

View Document

27/04/9527 April 1995 AUDITOR'S RESIGNATION

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 28/06/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 28/06/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 28/06/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: THE GABLES CHAMBERS RINGWOOD ROAD VERWOOD DORSET BH21 6AQ

View Document

22/04/9122 April 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 28/06/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 28/06/89

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 28/06/87

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 28/06/88

View Document

18/04/8918 April 1989 ALTER MEM AND ARTS 060289

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: 17 WATER TOWER ROAD BROADSTONE DORSET BH18 8LL

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 28/06/86

View Document

28/06/8528 June 1985 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