OLDBRIER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-01-09 with updates

View Document

24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

12/02/2412 February 2024 Termination of appointment of James Stewart Boyd as a director on 2023-12-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Director's details changed for Mr David Albert Mahon on 2022-01-10

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-01-09 with updates

View Document

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Appointment of Mr Frederick Winston Phair as a director on 2022-10-26

View Document

29/11/2229 November 2022 Appointment of Mr William George Beatty as a director on 2022-10-26

View Document

28/10/2228 October 2022 Appointment of Mr Kenneth William Humphreys as a director on 2022-10-26

View Document

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/12/199 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER MCFARLAND

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCELROY

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR CECIL BROWNLEE

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR JAMES STEWART BOYD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/04/1428 April 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER MCFARLAND / 12/12/2009

View Document

02/03/122 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM AT THE OFFICES OF HASSARD MCCLEMENT 32 EAST BRIDGE STREET ENNISKILLEN CO FERMANAGH BT74 7BT

View Document

09/02/119 February 2011 31/08/10 STATEMENT OF CAPITAL GBP 178000

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOANE

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 09/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IVAN LOANE / 09/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER MCFARLAND / 09/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN MCELROY / 09/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BOYD / 09/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSWALD ROBERT CLEMENTS / 09/01/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART LESLIE BOYD / 09/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILFRED DONALDSON / 09/01/2010

View Document

01/04/091 April 2009 31/05/08 ANNUAL ACCTS

View Document

21/02/0921 February 2009 09/01/09 ANNUAL RETURN SHUTTLE

View Document

09/04/089 April 2008 31/05/07 ANNUAL ACCTS

View Document

09/04/089 April 2008 09/01/08 ANNUAL RETURN SHUTTLE

View Document

29/05/0729 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

29/05/0729 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

29/05/0729 May 2007 NOT RE CONSOL/DIVN OF SHS

View Document

29/05/0729 May 2007 UPDATED MEM AND ARTS

View Document

22/02/0722 February 2007 09/01/07 ANNUAL RETURN SHUTTLE

View Document

22/01/0722 January 2007 0000

View Document

10/11/0610 November 2006 31/05/06 ANNUAL ACCTS

View Document

31/03/0631 March 2006 09/01/06 ANNUAL RETURN SHUTTLE

View Document

31/03/0631 March 2006 09/01/05 ANNUAL RETURN SHUTTLE

View Document

28/03/0628 March 2006 31/05/05 ANNUAL ACCTS

View Document

14/11/0514 November 2005 PARS RE MORTAGE

View Document

07/11/057 November 2005 PARS RE MORTAGE

View Document

08/03/058 March 2005 PARS RE MORTAGE

View Document

08/03/058 March 2005 PARS RE MORTAGE

View Document

22/02/0522 February 2005 PARS RE MORTAGE

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

11/11/0411 November 2004 31/05/04 ANNUAL ACCTS

View Document

16/08/0416 August 2004 RETURN OF ALLOT OF SHARES

View Document

16/08/0416 August 2004 RETURN OF ALLOT OF SHARES

View Document

16/08/0416 August 2004 RETURN OF ALLOT OF SHARES

View Document

16/08/0416 August 2004 RETURN OF ALLOT OF SHARES

View Document

05/08/045 August 2004 RETURN OF ALLOT OF SHARES

View Document

27/07/0427 July 2004 CHANGE OF ARD

View Document

01/07/041 July 2004 CERT REG OF CHARGE IN GB

View Document

01/07/041 July 2004 PARS RE MORTAGE

View Document

25/06/0425 June 2004 CERT REG OF CHARGE IN GB

View Document

25/06/0425 June 2004 PARS RE MORTAGE

View Document

15/06/0415 June 2004 RETURN OF ALLOT OF SHARES

View Document

15/06/0415 June 2004 RETURN OF ALLOT OF SHARES

View Document

15/06/0415 June 2004 RETURN OF ALLOT OF SHARES

View Document

15/06/0415 June 2004 RETURN OF ALLOT OF SHARES

View Document

18/03/0418 March 2004 CHANGE OF DIRS/SEC

View Document

18/03/0418 March 2004 CHANGE OF DIRS/SEC

View Document

18/03/0418 March 2004 RETURN OF ALLOT OF SHARES

View Document

18/03/0418 March 2004 RETURN OF ALLOT OF SHARES

View Document

18/03/0418 March 2004 RETURN OF ALLOT OF SHARES

View Document

18/03/0418 March 2004 09/01/04 ANNUAL RETURN SHUTTLE

View Document

18/03/0418 March 2004 RETURN OF ALLOT OF SHARES

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 RETURN OF ALLOT OF SHARES

View Document

14/11/0314 November 2003 RETURN OF ALLOT OF SHARES

View Document

14/11/0314 November 2003 RETURN OF ALLOT OF SHARES

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

16/09/0316 September 2003 PARS RE MORTAGE

View Document

19/03/0319 March 2003 NOT OF INCR IN NOM CAP

View Document

19/03/0319 March 2003 SPECIAL/EXTRA RESOLUTION

View Document

19/03/0319 March 2003 CHANGE OF DIRS/SEC

View Document

19/03/0319 March 2003 CHANGE OF DIRS/SEC

View Document

19/03/0319 March 2003 UPDATED MEM AND ARTS

View Document

19/03/0319 March 2003 SPECIAL/EXTRA RESOLUTION

View Document

19/03/0319 March 2003 CHANGE IN SIT REG ADD

View Document

19/03/0319 March 2003 CHANGE OF DIRS/SEC

View Document

09/01/039 January 2003 DECLN COMPLNCE REG NEW CO

View Document

09/01/039 January 2003 PARS RE DIRS/SIT REG OFF

View Document

09/01/039 January 2003 ARTICLES

View Document

09/01/039 January 2003 MEMORANDUM

View Document

09/01/039 January 2003 CERTIFICATE OF INCORPORATION

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