BRIGGS & MORTIMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/03/241 March 2024 Registered office address changed from 41 High Street Royston SG8 9AW England to 20 Market Hill Royston SG8 9JG on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to 41 High Street Royston SG8 9AW on 2021-11-25

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

07/11/177 November 2017 CESSATION OF ROBERT LACHLAN LAW AS A PSC

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM THE SYCAMORES 43 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANJAM MALIK / 23/05/2017

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANET GRIMWOOD

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN QUINTON

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

28/01/1528 January 2015 28/12/14 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1528 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1528 January 2015 28/12/14 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR ROBERT LACHLAN LAW

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 200

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR IAIN MICHAEL QUINTON

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET EVA GRIMWOOD / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MS JANET EVA GRIMWOOD

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 20 MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JG ENGLAND

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 1ST FLOOR 87/89 HIGH STREET HODDESDON HERTS EN11 8TL UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 100

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSAM MALIK / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAM MALIK / 05/07/2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ENZA MALIK

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR ASAM MALIK

View Document

01/07/101 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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