Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Secretary Name | Nia Lawrie |
---|---|
Status | Current |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Wilson House Farm Briestfield Road Briestfield Dewsbury West Yorkshire WF12 0PA |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
3 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 June 2017 | Notification of Dafydd Glyn Lawrie as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Dafydd Glyn Lawrie as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Dafydd Glyn Lawrie as a person with significant control on 28 June 2017 (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2016 | Director's details changed for Dafydd Glyn Lawrie Poole on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Dafydd Glyn Lawrie Poole on 27 June 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Secretary's details changed for Nia Lawrie on 14 October 2014 (1 page) |
2 July 2015 | Secretary's details changed for Nia Lawrie on 14 October 2014 (1 page) |
2 July 2015 | Director's details changed for Dafydd Glyn Lawrie Poole on 14 October 2014 (2 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Dafydd Glyn Lawrie Poole on 14 October 2014 (2 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
8 August 2014 | Registration of charge 090993410001, created on 31 July 2014 (9 pages) |
8 August 2014 | Registration of charge 090993410001, created on 31 July 2014 (9 pages) |
24 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|