COLIN BRISCOE CONSTRUCTION LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewAdministrator's progress report

View Document

01/05/251 May 2025 Notice of deemed approval of proposals

View Document

18/04/2518 April 2025 Statement of affairs with form AM02SOA

View Document

12/04/2512 April 2025 Statement of administrator's proposal

View Document

04/03/254 March 2025 Registered office address changed from Unit 1 Bridgeside Industrial Park Warton Road Carnforth Lancashire LA5 9EU to Riverside House Irwell Street Manchester M3 5EN on 2025-03-04

View Document

26/02/2526 February 2025 Appointment of an administrator

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Satisfaction of charge 1 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 028842820003 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Change of share class name or designation

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

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

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Appointment of Mr David Gary Evans as a secretary on 2023-01-04

View Document

05/01/235 January 2023 Director's details changed for Mr David Gary Evans on 2023-01-04

View Document

05/01/235 January 2023 Termination of appointment of Deirdre Katherine Briscoe as a secretary on 2023-01-04

View Document

05/01/235 January 2023 Director's details changed for Anthony Robert Butts on 2023-01-04

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/235 January 2023 Director's details changed for Mr Colin Briscoe on 2023-01-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028842820003

View Document

22/02/1822 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1822 February 2018 14/02/2018

View Document

22/02/1822 February 2018 ADOPT ARTICLES 14/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY EVANS / 15/02/2018

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRISCOE / 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUTTS / 12/01/2018

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028842820002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 23/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028842820002

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 4 WATERSIDE POTTERY BURTON IN LONSDALE CARNFORTH LANCASHIRE LA6 3LL

View Document

06/11/146 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/11/146 November 2014 ADOPT ARTICLES 23/10/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/02/1418 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUTTS / 04/01/2014

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE KATHERINE BRISCOE / 04/01/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRISCOE / 04/01/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE KATHERINE BRISCOE / 04/01/2014

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR DAVID GARY EVANS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS DEIRDRE KATHERINE BRISCOE

View Document

04/02/134 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUTTS / 04/01/2012

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BUTTS / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRISCOE / 01/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED FILMINDEX LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 EXEMPTION FROM APPOINTING AUDITORS 05/07/95

View Document

22/08/9522 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/03/942 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9424 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 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