BRISKET AND BARREL LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

14/03/2414 March 2024 Registered office address changed from 12 Clevedon Road Twickenham TW1 2HU United Kingdom to Ardor Business Lower Wall Road West Hythe Hythe CT21 4NW on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Alexandre Regnier as a director on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Sebastien Gagnebe as a director on 2024-03-04

View Document

14/03/2414 March 2024 Director's details changed for Mr Franck Charles Guy Le Blais on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Quentin Coulombel Du Beaudiez on 2024-03-01

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

17/02/2317 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 DIRECTOR APPOINTED MR QUENTIN COULOMBEL DU BEAUDIEZ

View Document

28/04/1728 April 2017 CURREXT FROM 28/02/2017 TO 31/05/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR REGNIER ALEXANDRE / 10/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR FRANCK LE BLAIS / 10/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR LEBLAIS FRANCK / 08/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR GAGNEBE SEBASTIEN / 10/02/2017

View Document

24/02/1624 February 2016 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