About

Registered Number: 02475622
Date of Incorporation: 28/02/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: Brierley Printers, Parkfield Road, Stourbridge, West Midlands, DY8 1HD

 

Brierley Printers Ltd was founded on 28 February 1990 with its registered office in Stourbridge in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cresswell, Nigel Raymond, Cresswell, Patricia Mary, Cresswell, Reginald Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Nigel Raymond N/A - 1
CRESSWELL, Patricia Mary N/A - 1
CRESSWELL, Reginald Raymond N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 08 June 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 12 June 2006
353 - Register of members 12 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 01 July 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 20 June 1992
AA - Annual Accounts 01 February 1992
363a - Annual Return 13 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1990
288 - N/A 05 March 1990
NEWINC - New incorporation documents 28 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.