About

Registered Number: 02305349
Date of Incorporation: 14/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB,

 

Founded in 1988, Briefmine Ltd are based in Warwick in Warwickshire, it's status is listed as "Active". We do not know the number of employees at the business. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEY, Suzanne Joan N/A 26 July 2002 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 19 February 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 02 May 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 23 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
AA - Annual Accounts 26 April 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
225 - Change of Accounting Reference Date 20 March 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 15 March 2001
287 - Change in situation or address of Registered Office 11 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 31 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 07 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1994
363x - Annual Return 05 July 1993
AA - Annual Accounts 08 March 1993
AA - Annual Accounts 09 July 1992
363x - Annual Return 11 May 1992
AA - Annual Accounts 25 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1991
GEN117 - N/A 03 September 1991
363x - Annual Return 09 July 1991
363 - Annual Return 10 September 1990
395 - Particulars of a mortgage or charge 01 August 1989
395 - Particulars of a mortgage or charge 05 April 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
287 - Change in situation or address of Registered Office 23 February 1989
MEM/ARTS - N/A 17 February 1989
RESOLUTIONS - N/A 08 February 1989
NEWINC - New incorporation documents 14 October 1988

Mortgages & Charges

Description Date Status Charge by
Charge 28 July 1989 Fully Satisfied

N/A

Mortgage 23 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.