BRIGGS & FORRESTER SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Andrew Philip Lawton as a director on 2025-05-01

View Document

26/03/2526 March 2025 Full accounts made up to 2024-10-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

16/02/2416 February 2024 Full accounts made up to 2023-10-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

06/06/236 June 2023 Full accounts made up to 2022-10-31

View Document

08/04/228 April 2022 Full accounts made up to 2021-10-31

View Document

30/06/2130 June 2021 Appointment of Mr Jeremy Graham Askew as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of John Charles Simson as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Jeremy Graham Askew as a secretary on 2021-06-30

View Document

16/03/2016 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED BRIGGS AND FORRESTER (SPECIAL PROJECTS) LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRUNT

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN CUNNINGHAM

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025464210005

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1927 February 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR PAUL BURTON

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NOBLE

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 ALTER ARTICLES 17/05/2016

View Document

30/06/1630 June 2016 ARTICLES OF ASSOCIATION

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 025464210005

View Document

21/05/1621 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025464210005

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025464210004

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025464210003

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR JOEL COPUS

View Document

21/09/1521 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

22/09/1422 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/09/1323 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

24/09/1224 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/09/1017 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ERNEST BRUNT / 01/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER NOBLE / 01/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP STANTON / 01/08/2010

View Document

07/07/107 July 2010 SECRETARY APPOINTED JOHN CHARLES SIMSON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ALAN NOON

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS O SULLIVAN

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED TIMOTHY PETER NOBLE

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/09/064 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 AUDITOR'S RESIGNATION

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

26/08/9426 August 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/10/9010 October 1990 SECRETARY RESIGNED

View Document

05/10/905 October 1990 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