BRIGGS TANNER BUILDERS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

03/06/243 June 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

19/01/2419 January 2024 Cessation of André David Louis Oldfield as a person with significant control on 2023-12-31

View Document

31/10/2331 October 2023 Registered office address changed from Manor House Offices Malvern Road Worcester WR2 4BS England to Sugar Daddy's Cafe Trinity Passage Worcester Worcestershire WR1 2PQ on 2023-10-31

View Document

12/05/2312 May 2023 Termination of appointment of André David Louis Oldfield as a director on 2023-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

15/02/2215 February 2022 Appointment of Mr Rupert William Gane as a director on 2022-02-01

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

22/11/2122 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

11/09/1811 September 2018 Registered office address changed from , C/O Mathew Squire (Afa) & Company, 32 the Tything, Worcester, WR1 1JL to Sugar Daddy's Cafe Trinity Passage Worcester Worcestershire WR1 2PQ on 2018-09-11

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM C/O MATHEW SQUIRE (AFA) & COMPANY 32 THE TYTHING WORCESTER WR1 1JL

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

09/10/179 October 2017 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to Sugar Daddy's Cafe Trinity Passage Worcester Worcestershire WR1 2PQ on 2017-10-09

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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