Advanced company searchLink opens in new window

BRIGGS & DUXBURY LIMITED

Company number 00433442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
18 May 2023 AA Accounts for a small company made up to 30 September 2022
21 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
13 Jun 2022 AA Accounts for a small company made up to 30 September 2021
25 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
21 Jun 2021 AA01 Current accounting period shortened from 30 November 2021 to 30 September 2021
19 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
10 Dec 2020 AA01 Previous accounting period shortened from 31 January 2021 to 30 November 2020
02 Dec 2020 TM01 Termination of appointment of Scott Payne as a director on 27 November 2020
02 Dec 2020 TM01 Termination of appointment of Mark Brennand as a director on 27 November 2020
02 Dec 2020 AP01 Appointment of Ms Rachel Elizabeth Fryers as a director on 27 November 2020
02 Dec 2020 AP01 Appointment of Mr Robert Paul Fryers as a director on 27 November 2020
02 Dec 2020 AP01 Appointment of Mr Andrew David Merritt as a director on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from Butts Barnoldswick Lancs BB18 5HP to Firth Street Works Firth Street Skipton BD23 2PX on 27 November 2020
27 Nov 2020 TM02 Termination of appointment of Scott Payne as a secretary on 27 November 2020
27 Nov 2020 PSC07 Cessation of Scott Payne as a person with significant control on 27 November 2020
27 Nov 2020 PSC07 Cessation of Mark Brennand as a person with significant control on 27 November 2020
27 Nov 2020 PSC02 Notification of Merritt & Fryers (Holdings) Limited as a person with significant control on 27 November 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
07 Oct 2020 CH03 Secretary's details changed for Scott Payne on 1 July 2015
07 Oct 2020 CH01 Director's details changed for Scott Payne on 1 July 2015
06 May 2020 AA Total exemption full accounts made up to 31 January 2020
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 January 2019
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates