BRIARS RESOURCING LTD

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/185 November 2018 APPLICATION FOR STRIKING-OFF

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 CESSATION OF THE BRIARS GROUP LIMITED AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE KAREN JOLLY

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIERLEY

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BRIERLEY

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM STANDARD HOUSE STANDARD HOUSE CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE KAREN JOLLY / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 19/12/2017

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 20/03/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE KAREN BRIERLEY / 26/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE KAREN BRIERLEY / 26/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/096 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THE OLD DAIRY, PEPER HAROW PARK GODALMING SURREY GU8 6BQ

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 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