R M BRISCOE CHIMNEY SWEEP SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-09-22 with no updates |
18/09/2518 September 2025 New | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-22 with updates |
06/08/246 August 2024 | Micro company accounts made up to 2023-09-30 |
05/01/245 January 2024 | Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 2024-01-05 |
08/11/238 November 2023 | Confirmation statement made on 2023-09-22 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
26/10/2126 October 2021 | Registered office address changed from PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 2021-10-26 |
26/10/2126 October 2021 | Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 2021-10-26 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-22 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR RICHARD MARK BRISCOE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/06/1822 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2ND FLOOR SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/09/1528 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/09/1424 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX HX3 6AS |
21/10/1321 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE BRADLEY / 15/11/2012 |
23/10/1223 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/10/1111 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE BRADLEY / 22/09/2010 |
12/11/1012 November 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
28/09/0928 September 2009 | DIRECTOR APPOINTED MS DENISE BRADLEY |
24/09/0924 September 2009 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
22/09/0922 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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