DON BRISCOE LTD

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE BRISCOE / 04/06/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 61 BREEDON HILL ROAD DERBY DE23 6TH UNITED KINGDOM

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MARTON BRISCOE / 04/06/2010

View Document

24/04/1024 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 2 ROKE ROAD KENLEY LONDON CR8 5DY UNITED KINGDOM

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 61 BREEDON HILL ROAD DERBY DE23 6TH UNITED KINGDOM

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARTON BRISCOE / 24/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 2 ROKE ROAD KENLEY SURREY CR8 5DY UNITED KINGDOM

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE BRISCOE / 24/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BRISCOE / 02/06/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 2 WILDWOOD COURT HAWKHIRST ROAD KENLEY SURREY CR8 5DL

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BRISCOE / 02/06/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BRISCOE / 25/10/2007

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BRISCOE / 25/10/2007

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BRISCOE / 25/10/2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 7 KINGSDOWN AVE SOUTH CROYDON CR2 6QG

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

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