BRIAN HIRE LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/08/2429 August 2024 Return of final meeting in a members' voluntary winding up

View Document

16/01/2416 January 2024 Appointment of a voluntary liquidator

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Registered office address changed from 7 Larwood Close Necton Swaffham Norfolk PE37 8HW England to Prospect House Rouen Road Norwich NR1 1RE on 2024-01-16

View Document

16/01/2416 January 2024 Declaration of solvency

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/06/2313 June 2023 Registered office address changed from 71 Brackenwoods Necton Swaffham Norfolk PE37 8EX to 7 Larwood Close Necton Swaffham Norfolk PE37 8HW on 2023-06-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

12/05/2212 May 2022 Cessation of Joan Vera Symonds as a person with significant control on 2021-11-27

View Document

08/02/228 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-03-31 to 2022-01-31

View Document

22/12/2122 December 2021 Termination of appointment of Joan Vera Symonds as a director on 2021-11-27

View Document

05/11/215 November 2021 Cessation of Brian Anthony Symonds as a person with significant control on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Brian Anthony Symonds as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Mrs Sally Ann Hayes as a director on 2021-10-29

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/04/1215 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SYMONDS / 04/04/2012

View Document

15/04/1215 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

15/04/1215 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN VERA SYMONDS / 04/04/2012

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 04/04/09; NO CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 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