BRISCOTT ENGINEERING LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/08/2020 August 2020 APPLICATION FOR STRIKING-OFF

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL SANKI

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR GINA SANKI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

12/11/1912 November 2019 CURREXT FROM 31/10/2019 TO 30/04/2020

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL RICHARD SANKI / 05/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL SANKI / 04/08/2016

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GINA SANKI / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL RICHARD SANKI / 08/03/2018

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 1 WOODWELL COTTAGES WOODWELL ROAD SHIREHAMPTON BRISTOL BS11 9UP

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/03/148 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/04/123 April 2012 16/02/12 STATEMENT OF CAPITAL GBP 103

View Document

03/04/123 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 ADOPT ARTICLES 26/10/2011

View Document

03/11/113 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 102

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINA SANKI / 01/01/2010

View Document

05/04/105 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL RICHARD SANKI / 01/01/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL RICHARD SANKI / 01/01/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SANKI / 01/01/2010

View Document

05/04/105 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 114 AMBLESIDE AVENUE SOUTHMEAD BRISTOL BS10 6HE

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 REGISTERED OFFICE CHANGED ON 08/10/86 FROM: TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

02/10/862 October 1986 CERTIFICATE OF INCORPORATION

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