BRIARFLAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

05/10/225 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/09/2021 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

17/12/1917 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CESSATION OF GRAHAM BRUCE KAAL AS A PSC

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY FENTON KAAL / 21/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KAAL

View Document

12/02/1912 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/04/1626 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/05/1522 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1429 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / EILEEN JANET KAAL / 01/01/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KAAL / 01/01/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FENTON KAAL / 01/01/2012

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KAAL / 01/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FENTON KAAL / 01/01/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 19A HIGH STREET HODDESDON HERTFORDSHIRE EN11 8SX

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/04/963 April 1996 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