BRIER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/12/231 December 2023 Director's details changed for Mr Frederick Edward Bunn on 2023-11-16

View Document

01/12/231 December 2023 Director's details changed for Mr Robert Robinson on 2023-11-16

View Document

01/12/231 December 2023 Change of details for Mr Frederick Edward Bunn as a person with significant control on 2023-11-16

View Document

01/12/231 December 2023 Change of details for Mr Robert Robinson as a person with significant control on 2023-11-16

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/09/1511 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE ROBINSON

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK EDWARD BUNN / 09/12/2014

View Document

09/12/149 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 3 KIRBY ROAD LOMESHAYE NELSON LANCASHIRE BB9 5PT

View Document

11/12/1211 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/12/119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR ROBERT ROBINSON

View Document

14/12/1014 December 2010 SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND

View Document

14/12/1014 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/0916 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK EDWARD BUNN / 15/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ROBINSON / 15/12/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 16/11/08; NO CHANGE OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ROBINSON / 26/11/2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/11/9429 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: CLITHEROE ROAD BRIERFIELD NR NELSON LANCASHIRE BB9 5PJ

View Document

12/12/9012 December 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

07/12/887 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/11/863 November 1986 DIRECTOR RESIGNED

View Document

19/06/8519 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information