PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

29/07/2529 July 2025 NewSatisfaction of charge 079515330003 in full

View Document

01/10/241 October 2024 Accounts for a small company made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Nadeem Ahmed as a director on 2023-06-27

View Document

03/08/233 August 2023 Appointment of Councillor Mohammad Hanif as a director on 2023-06-27

View Document

03/08/233 August 2023 Termination of appointment of Julie Helen Whittaker as a director on 2023-06-27

View Document

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

View Accounts

05/01/235 January 2023 Director's details changed for Mr James Paul Webber on 2023-01-04

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Termination of appointment of Stephen John Riley as a director on 2022-01-31

View Document

05/08/215 August 2021 Termination of appointment of Mohammed Iqbal as a director on 2021-07-26

View Document

05/08/215 August 2021 Appointment of Mr Nadeem Ahmed as a director on 2021-07-26

View Document

05/08/215 August 2021 Appointment of Councillor Sarah Elizabeth Cockburn-Price as a director on 2021-07-26

View Document

05/08/215 August 2021 Termination of appointment of Paul Foxley as a director on 2021-07-26

View Document

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

View Accounts

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079515330002

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED CLLR ASJAD MAHMOOD

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR NADEEM YOUNIS

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED CLLR MOHAMMED IQBAL

View Document

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

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED COUNCILLOR DAVID MICHAEL BAXTER WHIPP

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEGG

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED COUNCILLOR PAUL FOXLEY

View Document

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

View Accounts

22/03/1822 March 2018 DIRECTOR APPOINTED MR PAUL WHITE

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COONEY

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079515330001

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 1001

View Document

24/05/1724 May 2017 ADOPT ARTICLES 21/04/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 22/09/2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA WEBBER / 22/09/2016

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLLR NADEEM YOUNIS / 02/06/2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED CLLR NADEEM YOUNIS

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF

View Document

10/03/1610 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR MOHAMMED IQBAL

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BARNES

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR DEAN LANGTON

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM ELLIOT HOUSE 9 MARKET SQUARE NELSON BB9 0LX

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MOHAMMED HANIF

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WHALLEY

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAVID CLEGG

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BECKETT

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR PAUL WHITE

View Document

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MS JULIE HELEN WHITTAKER

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKSON

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA WEBBER / 15/02/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 15/02/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 15/02/2013

View Document

18/03/1318 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RILEY / 15/02/2013

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR JAMES PAUL WEBBER

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR JOSEPH COONEY

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOMELEY

View Document

02/04/122 April 2012 13/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

02/04/122 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1229 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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