BRIERLEY SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from Unit 5D Unit 5D, Mylord Crescent Camperdown Ind Estate Newcastle NE12 5RF United Kingdom to Unit 5D Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5RF on 2024-12-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

28/11/2328 November 2023 Notification of Audrey Brierley as a person with significant control on 2022-11-16

View Document

28/11/2328 November 2023 Termination of appointment of John Robert Brierley as a director on 2022-12-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM MYLORD CRESCENT CAMPERDOWN IND EST KILLINGWORTH TYNE & WEAR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MRS AUDREY BRIERLEY

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JOHN ROBERT BRIERLEY

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIERLEY / 01/12/2013

View Document

08/12/148 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNN DENISE SPENCE / 01/12/2013

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNN DENISE SPENCE / 01/12/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/11/0930 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN DENISE SPENCE / 15/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIERLEY / 15/11/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 £ NC 10100/10130 15/02/

View Document

28/10/0228 October 2002 RIGHTS TO ISSUE SHARES 15/02/02

View Document

28/10/0228 October 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

02/01/002 January 2000 NC INC ALREADY ADJUSTED 10/07/98

View Document

02/01/002 January 2000 £ NC 10000/10100 13/07/98

View Document

02/01/002 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 4 BRIDGE STREET AMBLE, MORPETH NORTHUMBERLAND NE6S ODR

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 Incorporation

View Document

15/11/8915 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8915 November 1989 Incorporation

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