JOHN L BRIERLEY TEXTILES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/09/253 September 2025 Confirmation statement made on 2025-09-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/06/2430 June 2024 Appointment of Mr Richard Bower as a director on 2024-06-30

View Document

30/06/2430 June 2024 Appointment of Mrs Tracey Keaveney as a director on 2024-06-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

23/09/2023 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/2022 September 2020 22/07/20 STATEMENT OF CAPITAL GBP 75.00

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN WELSBY

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HIRST BRIERLEY / 12/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR IAN HIRST BRIERLEY / 12/06/2020

View Document

14/05/2014 May 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116303730001

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

18/06/1918 June 2019 ADOPT ARTICLES 05/04/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR GLYN MIKAL WELSBY

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM NO.2 SILKWOOD OFFICE PARK FRYERS WAY WAKEFIELD WF5 9TJ UNITED KINGDOM

View Document

18/10/1818 October 2018 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