BRIARCROFT BUILDING SOLUTIONS (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Compulsory strike-off action has been suspended |
| 02/10/252 October 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 07/10/217 October 2021 | Change of details for Mr Neale Ian Haley as a person with significant control on 2016-10-12 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 29/03/1929 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE IAN HALEY / 13/03/2018 |
| 21/03/1921 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NEALE IAN HALEY / 13/03/2018 |
| 21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE IAN HALEY / 13/03/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM UNIT 41 TWIN LAKES INDUSTRIAL PARK, BRETHERTON ROAD CROSTON LEYLAND LANCASHIRE PR26 9RF |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 24/10/1624 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NEALE HALEY / 12/10/2016 |
| 24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE IAN HALEY / 12/10/2016 |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM BRIARCROFT 645 LEYLAND LANE LEYLAND LANCASHIRE PR26 8LB |
| 09/09/159 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NEALE HALEY / 31/07/2015 |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 28/11/1228 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/12/116 December 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ANNA HALEY |
| 12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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