BRIARCROFT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS NANCY PIERSON TOLLEY / 15/11/2019

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PATRICK TOLLEY / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY PIERSON TOLLEY / 14/11/2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NANCY PIERSON TOLLEY / 14/11/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NANCY PIERSON TOLLEY / 14/11/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY PIERSON TOLLEY / 13/11/2015

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM C/O HALLIDAYS LIMITED PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

26/01/9326 January 1993 S386 DISP APP AUDS 08/01/93

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/11/9121 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED

View Document

13/11/9113 November 1991 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