BRIARS BARN LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from Briars Barn Station Road Polesworth Tamworth B79 0EH England to The Silverworks, 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2024-11-25

View Document

22/11/2422 November 2024 Appointment of a voluntary liquidator

View Document

22/11/2422 November 2024 Statement of affairs

View Document

22/11/2422 November 2024 Resolutions

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Termination of appointment of Nicholas Stephen Lamb as a director on 2023-11-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Change of share class name or designation

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Appointment of Mrs Louise Marie Victoria Clarke as a director on 2023-04-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CESSATION OF NICHOLAS STEPHEN LAMB AS A PSC

View Document

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

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SHIELA MARIE LAMB / 22/07/2020

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIELA MARIE LAMB

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

01/06/191 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066524910001

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN LAMB / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN LAMB / 19/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARIE LAMB / 07/02/2018

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS SHEILA MARIE LAMB

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN LAMB / 10/07/2017

View Document

24/07/1724 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 25

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN LAMB / 03/03/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/05/151 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/151 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1523 April 2015 23/04/15 STATEMENT OF CAPITAL GBP 20

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAMB / 02/04/2015

View Document

31/07/1431 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/03/135 March 2013 COMPANY NAME CHANGED BRIARS BARN DAY SERVICE OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAMB / 31/01/2013

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA CULLUM

View Document

25/07/1225 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/07/1225 July 2012 SAIL ADDRESS CREATED

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY SIMON LAMB

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LAMB

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR NICHOLAS LAMB

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 01/08/10 STATEMENT OF CAPITAL GBP 6

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/07/1026 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER LAMB / 22/07/2010

View Document

13/10/0913 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY SHEILA LAMB

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA LAMB

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LAMB

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR SIMON CHRISTOPHER LAMB

View Document

22/07/0822 July 2008 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