BRIETHORN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-08-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

02/06/232 June 2023 Change of details for Mr Julian Richard Brice as a person with significant control on 2023-06-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR KERRIE ATHORN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O HCA CLEAR BUSINESS LTD UNIT 7 SHEEPSCAR COURT, NORTHSIDE BUSINESS PARK LEEDS LS7 2BB UNITED KINGDOM

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O CLEAR BUSINESS ACCOUNTING LLP CLEAR BUSINESS ACCOUNTING LLP UNIT 501 WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM HALIFAX HOUSE, 30-34 GEORGE STREET, HULL HUMBERSIDE HU1 3AJ

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD BRICE / 30/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE LEIGH ATHORN / 30/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN BRICE / 30/05/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRIE ATHORN / 30/05/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 PREVSHO FROM 31/10/2008 TO 31/08/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 CURREXT FROM 31/05/2008 TO 31/10/2008

View Document

20/03/0820 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 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