BRIERLEY WINDOWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Resolutions |
24/07/2524 July 2025 | Appointment of a voluntary liquidator |
24/07/2524 July 2025 | Statement of affairs |
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 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Confirmation statement made on 2023-11-24 with no updates |
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 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
05/01/225 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/09/202 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE LOUISE EASTLAKE |
29/12/1929 December 2019 | CESSATION OF KEVIN JAMIESON AS A PSC |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM MITRE HOUSE SCHOOL ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9JB |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMIESON |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR NYGEL PAUL DYDE |
30/10/1830 October 2018 | DIRECTOR APPOINTED MS KELLIE LOUISE EASTLAKE |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMIESON / 08/07/2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
12/12/1512 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
08/12/148 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR RYAN JAMIESON |
11/12/1311 December 2013 | DIRECTOR APPOINTED MR KEVIN JAMIESON |
09/12/139 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
06/12/126 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
02/12/112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMIESON |
02/12/112 December 2011 | DIRECTOR APPOINTED MR RYAN WILLIAM JAMIESON |
24/11/1124 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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