About

Registered Number: 05216487
Date of Incorporation: 27/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 52 Potters Lane, Kiln Farm, Milton Keynes, MK11 3HQ

 

John Briars Garage Doors Ltd was registered on 27 August 2004 and are based in Milton Keynes, it's status at Companies House is "Active". The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIARS, John Edward 31 August 2004 - 1
BRIARS, Karren Teresa 05 August 2020 - 1
GODFREY, David Michael 05 August 2020 - 1
BRIARS, Jason John 31 August 2004 11 December 2013 1
BRIARS, Karen Teresa 27 January 2014 29 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIARS, Karren Teresa 31 August 2004 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 07 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 July 2015
CH03 - Change of particulars for secretary 03 May 2015
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 28 August 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
225 - Change of Accounting Reference Date 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.