HUNTS BRIAR LTD

Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Ms Genevieve Stephens on 2025-08-08

View Document

05/10/245 October 2024 Registered office address changed from 10 Baldwin Road Burnham Slough SL1 8HB England to Basepoint Business Centre 377-399 London Road Camberley GU15 3HL on 2024-10-05

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

23/03/2423 March 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

20/03/2420 March 2024 Notification of Genevieve Stephens as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Registered office address changed from 62 Kilty Place High Wycombe HP11 1DG England to 10 Baldwin Road Burnham Slough SL1 8HB on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Ms Genevieve Stephens as a director on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Nathan Stephens as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Nathan Stephens as a director on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from 10 Baldwin Road Burnham Slough SL1 8HB England to 62 Kilty Place High Wycombe HP11 1DG on 2024-03-19

View Document

28/01/2428 January 2024 Registered office address changed from 62 Kilty Place High Wycombe Buckinghamshire HP11 1DG England to 10 Baldwin Road Burnham Slough SL1 8HB on 2024-01-28

View Document

05/01/245 January 2024 Change of details for Mr Nathan Stephens as a person with significant control on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Nathan Stephens on 2024-01-02

View Document

04/01/244 January 2024 Registered office address changed from 10 Baldwin Road Burnham Slough SL1 8HB England to 62 Kilty Place High Wycombe Buckinghamshire HP11 1DG on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Nathan Stephens on 2024-01-02

View Document

04/01/244 January 2024 Withdrawal of the directors' register information from the public register

View Document

04/01/244 January 2024 Directors' register information at 2024-01-04 on withdrawal from the public register

View Document

04/01/244 January 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

04/01/244 January 2024 Persons' with significant control register information at 2024-01-04 on withdrawal from the public register

View Document

04/01/244 January 2024 Change of details for Mr Nathan Stephens as a person with significant control on 2024-01-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/06/238 June 2023 Registered office address changed from Kendalmead Burtons Lane Chalfont St. Giles HP8 4BA England to 10 Baldwin Road Burnham Slough SL1 8HB on 2023-06-08

View Document

15/03/2315 March 2023 Notification of Nathan Stephens as a person with significant control on 2022-10-14

View Document

20/12/2220 December 2022 Cessation of Genevieve Stephens as a person with significant control on 2022-12-15

View Document

20/12/2220 December 2022 Termination of appointment of Genevieve Stephens as a director on 2022-12-15

View Document

29/10/2229 October 2022 Appointment of Mr Nathan Stephens as a director on 2022-10-14

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from Ground Floor Unit 3 Chapel Mill Road Kingsmill Business Park Kingston KT1 3GZ United Kingdom to Kendalmead Burtons Lane Chalfont St. Giles HP8 4BA on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Director's details changed for Genevieve Nash on 2022-09-04

View Document

20/09/2220 September 2022 Change of details for Genevieve Nash as a person with significant control on 2022-09-04

View Document

20/09/2220 September 2022 Certificate of change of name

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