BRIARGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 8 8 Swantherne Drive Mere Knutsford Cheshire WA16 6SH England to 8 Swantherne Drive Mere Knutsford WA16 6SH on 2025-07-15

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-04-05

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-04-05

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-04-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR EDWARD MAURICE GRAVES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART GRAVES

View Document

21/11/1921 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CESSATION OF SHEILA GLADYS GRAVES AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

07/11/187 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

10/10/1710 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA GRAVES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 2 CLARKE LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5AH

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MAURICE GRAVES / 01/08/2012

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/07/1224 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA GLADYS GRAVES / 12/07/2010

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MALCOLM GRAVES / 12/07/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MALCOLM GRAVES / 01/01/2010

View Document

02/08/102 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA GLADYS GRAVES / 01/01/2010

View Document

27/02/1027 February 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN GARNER

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

04/07/974 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

16/10/8916 October 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

02/11/882 November 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

03/01/573 January 1957 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