BRIERLEY WINDOWS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Resolutions

View Document

24/07/2524 July 2025 Appointment of a voluntary liquidator

View Document

24/07/2524 July 2025 Statement of affairs

View Document

18/07/2518 July 2025 Registered office address changed from 3 the Square Attleborough Nuneaton CV11 4JY England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-07-18

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from 2 Rugby Road Bulkington Bedworth Warwickshire CV12 9JE England to 3 the Square Attleborough Nuneaton CV11 4JY on 2024-02-29

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE LOUISE EASTLAKE

View Document

29/12/1929 December 2019 CESSATION OF KEVIN JAMIESON AS A PSC

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM MITRE HOUSE SCHOOL ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9JB

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMIESON

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MR NYGEL PAUL DYDE

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS KELLIE LOUISE EASTLAKE

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMIESON / 08/07/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/12/1512 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN JAMIESON

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR KEVIN JAMIESON

View Document

09/12/139 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMIESON

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR RYAN WILLIAM JAMIESON

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information