JAMES BRIGGS (HYGIENE) LIMITED

09417496
SALMON FIELDS SALMON FIELDS ROYTON OLDHAM OL2 6HZ

Documents

Documents
Date Category Description Pages
11 Mar 2024 mortgage Registration of a charge 77 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 17 Buy now
22 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 15 Buy now
06 Apr 2022 accounts Annual Accounts 15 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 auditors Auditors Resignation Company 1 Buy now
25 Jan 2022 officers Appointment of director (Mr Nicholas James Bent) 2 Buy now
25 Jan 2022 officers Termination of appointment of director (David James Rogers) 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 13 Buy now
13 Jul 2020 accounts Annual Accounts 15 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Dec 2019 officers Termination of appointment of director (William James Howson) 1 Buy now
16 Sep 2019 annual-return Second Filing Of Annual Return With Made Up Date 25 Buy now
13 Sep 2019 officers Appointment of director (Mr Michael Green) 2 Buy now
13 Sep 2019 officers Appointment of director (Mr Peter David Schofield) 2 Buy now
13 Sep 2019 officers Appointment of director (Mr David James Rogers) 2 Buy now
13 Sep 2019 officers Termination of appointment of director (Paul Richard Blackaby) 1 Buy now
05 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2019 accounts Annual Accounts 17 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 mortgage Registration of a charge 36 Buy now
25 Jan 2019 mortgage Registration of a charge 18 Buy now
25 Jan 2019 mortgage Registration of a charge 31 Buy now
21 Dec 2018 officers Appointment of director (Mr William James Howson) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Richard Timothy Pugh) 1 Buy now
22 Mar 2018 accounts Annual Accounts 19 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 19 Buy now
23 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement 5 Buy now
10 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2017 mortgage Statement of release/cease from a charge 1 Buy now
10 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2016 mortgage Registration of a charge 17 Buy now
03 Oct 2016 officers Termination of appointment of director (James Robert Sumner) 1 Buy now
26 Sep 2016 mortgage Registration of a charge 33 Buy now
04 May 2016 officers Appointment of director (Mr James Robert Sumner) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr Paul Richard Blackaby) 2 Buy now
23 Mar 2016 officers Termination of appointment of director (Simon Tuley) 1 Buy now
29 Feb 2016 annual-return Annual Return 6 Buy now
17 Feb 2016 officers Termination of appointment of director (Mathew William Deering) 1 Buy now
05 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2015 officers Appointment of director (Richard Timothy Pugh) 3 Buy now
28 Jul 2015 officers Appointment of director (Simon Tuley) 3 Buy now
17 Jul 2015 resolution Resolution 2 Buy now
02 Jul 2015 mortgage Registration of a charge 12 Buy now
01 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 May 2015 capital Return of Allotment of shares 4 Buy now
30 Apr 2015 resolution Resolution 3 Buy now
20 Apr 2015 officers Appointment of director (Mr Mathew William Deering) 2 Buy now
20 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 officers Termination of appointment of director (Squire Patton Boggs Directors Limited) 1 Buy now
20 Apr 2015 officers Termination of appointment of secretary (Squire Patton Boggs Secretaries Limited) 1 Buy now
20 Apr 2015 officers Termination of appointment of director (Peter Mortimer Crossley) 1 Buy now
02 Feb 2015 incorporation Incorporation Company 33 Buy now