About

Registered Number: 03631141
Date of Incorporation: 14/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Paddington Heads Nook, Brampton, Carlisle, CA8 9AE,

 

Founded in 1998, Briggs Construction Ltd have registered office in Carlisle, it has a status of "Active". The companies directors are listed as Harrison, Gillian, Briggs, Stephen Michael, Briggs, Melanie Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Stephen Michael 14 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Gillian 20 October 2008 - 1
BRIGGS, Melanie Jayne 14 September 1998 20 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
DISS40 - Notice of striking-off action discontinued 13 December 2019
CS01 - N/A 12 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 20 September 2018
AD01 - Change of registered office address 18 September 2018
MR04 - N/A 23 April 2018
MR04 - N/A 23 April 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 21 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 24 September 2015
AR01 - Annual Return 30 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 25 September 2010
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363s - Annual Return 11 November 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 17 June 2004
AA - Annual Accounts 07 April 2004
287 - Change in situation or address of Registered Office 30 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 02 October 2003
395 - Particulars of a mortgage or charge 11 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 23 September 1999
395 - Particulars of a mortgage or charge 09 March 1999
225 - Change of Accounting Reference Date 23 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 14 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2002 Fully Satisfied

N/A

Debenture 01 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.