THOMAS BRIGGS (BLACKBURN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Jamie Alexander Grimshaw as a director on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of William John Mitchell as a secretary on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of William John Mitchell as a director on 2025-06-06

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

19/05/2319 May 2023 Cessation of William John Mitchell as a person with significant control on 2023-05-19

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

15/12/2115 December 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

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MR JAMIE ALEXANDER GRIMSHAW

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MRS KATY CARMICHAEL-FOLEY

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 44 HAWTHORNE PLACE HAWTHORNE PLACE CLITHEROE LANCASHIRE BB7 2HU ENGLAND

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MITCHELL

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ANDREW JOHN CARMICHAEL-GRIMSHAW

View Document

03/05/163 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 37 KING STREET BLACKBURN LANCASHIRE BB2 2DH

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MITCHELL / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MITCHELL / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92 FROM: 2 DUKE STREET BLACKBURN LANCS BB2 1DH

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/04/8728 April 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information