BRIGG PROPERTY AND INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

23/09/2123 September 2021 Change of details for Mr Jonathan Wright as a person with significant control on 2021-09-02

View Document

23/09/2123 September 2021 Director's details changed for Jonathan Wright on 2021-09-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WRIGHT / 06/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WRIGHT

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

09/10/179 October 2017 CESSATION OF WILLIAM EDMUND WRIGHT AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JESSIE WRIGHT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ARTICLES OF ASSOCIATION

View Document

07/01/107 January 2010 ADOPT ARTICLES 17/12/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIE HARRIETT WRIGHT / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIE HARRIETT WRIGHT / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDMUND WRIGHT / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDMUND WRIGHT / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WRIGHT / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WRIGHT / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRIGHT / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRIGHT / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WRIGHT / 01/10/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRIGHT / 30/09/2007

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/07/00

View Document

27/07/0027 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0027 July 2000 ALTER MEM AND ARTS 21/07/00

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0027 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

11/11/9711 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: ARNDALE ATKIN LANE MANSFIELD NOTTINGHAMSHIRE NG18 5AN

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/12/9320 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

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