BRIERLEY CLAIM SOLUTIONS LTD.

Company Documents

DateDescription
08/11/168 November 2016 PREVSHO FROM 28/02/2017 TO 31/03/2016

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
8 CAULDALE CLOSE MIDDLETON
MANCHESTER
M24 5SU

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIERLEY / 02/01/2016

View Document

01/12/151 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIERLEY / 02/10/2009

View Document

19/10/1519 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM
1 HIGHER LANE
WHITEFIELD
MANCHESTER
M45 7BG

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIERLEY / 11/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIERLEY / 08/08/2013

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
487 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 1AD
UNITED KINGDOM

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
487 BURY NEW ROAD
PRESTWICH
GREATER MANCHESTER
M25 1AD

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY GERALDINE BRIERLEY

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM 487 BURY NEW RD, PRESTWICH MANCHESTER GREATER MANCHESTER M25 1AD

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIERLEY / 13/02/2008

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FIRST GAZETTE

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED BRIERLY CLAIM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 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