About

Registered Number: 05048504
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG,

 

Founded in 2004, Briggs Signs Ltd have registered office in Cheshire, it's status at Companies House is "Active". The organisation has one director listed. We don't currently know the number of employees at Briggs Signs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIGGS, Adrian Mark 09 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
AA01 - Change of accounting reference date 19 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 12 April 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 20 February 2015
AA01 - Change of accounting reference date 28 August 2014
RESOLUTIONS - N/A 01 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
225 - Change of Accounting Reference Date 08 February 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
363s - Annual Return 25 February 2005
CERTNM - Change of name certificate 01 November 2004
225 - Change of Accounting Reference Date 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.