REID BRIGGS & CO.LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Cessation of Reid Briggs (Holdings) Ltd as a person with significant control on 2023-07-10

View Document

11/07/2311 July 2023 Notification of Greens Holdco 1 Limited as a person with significant control on 2023-07-10

View Document

30/03/2330 March 2023 Termination of appointment of Kevin Peter Barnard as a director on 2023-03-28

View Document

30/03/2330 March 2023 Appointment of Mr Duncan Alistair Coleman as a director on 2023-03-28

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/02/239 February 2023

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS

View Document

17/09/1917 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1917 September 2019 ADOPT ARTICLES 23/08/2019

View Document

08/08/198 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/08/198 August 2019 SAIL ADDRESS CREATED

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / REID BRIGGS (HOLDINGS) LTD / 01/05/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER BARNARD / 01/05/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL BRIGGS / 01/05/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 49 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4UT

View Document

22/05/1922 May 2019 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE BRIGGS

View Document

22/05/1922 May 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

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

View Accounts

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

16/07/1816 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

11/07/1711 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER BARNARD / 23/10/2015

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/12/1231 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENHALGH

View Document

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

View Document

30/12/1130 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1025 March 2010 17/12/09 FULL LIST AMEND

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMON GREENHALGH / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL BRIGGS / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER BARNARD / 17/12/2009

View Document

04/01/104 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0916 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/03/007 March 2000 ADOPT MEM AND ARTS 21/02/00

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 7A HAVELOCK ROAD HASTINGS SUSSEX TN34 1BP

View Document

13/01/0013 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/03/9516 March 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/03/956 March 1995 AUDITOR'S RESIGNATION

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/10/8917 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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