Advanced company searchLink opens in new window

BRITAX LIMITED

Company number 00361829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2000 363a Return made up to 10/07/00; full list of members
08 Dec 1999 RESOLUTIONS Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
04 Aug 1999 363a Return made up to 10/07/99; full list of members
26 Jan 1999 AA Full accounts made up to 31 December 1998
08 Dec 1998 288a New director appointed
26 Nov 1998 288b Director resigned
10 Aug 1998 363a Return made up to 10/07/98; full list of members
11 Jun 1998 AA Full accounts made up to 31 December 1997
13 Feb 1998 288c Secretary's particulars changed
05 Sep 1997 363a Return made up to 10/07/97; full list of members
05 Sep 1997 288c Secretary's particulars changed
12 Aug 1997 287 Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB
27 Jul 1997 288b Director resigned
11 Jun 1997 288b Director resigned
11 Jun 1997 288b Director resigned
11 Jun 1997 288b Director resigned
17 Apr 1997 CERTNM Company name changed bristol street stafford LIMITED\certificate issued on 18/04/97
16 Apr 1997 AA Full accounts made up to 31 December 1996
29 Jan 1997 403a Declaration of satisfaction of mortgage/charge
29 Jan 1997 403a Declaration of satisfaction of mortgage/charge
29 Jan 1997 403a Declaration of satisfaction of mortgage/charge
29 Jan 1997 403a Declaration of satisfaction of mortgage/charge
29 Jan 1997 403a Declaration of satisfaction of mortgage/charge
29 Jan 1997 403a Declaration of satisfaction of mortgage/charge
29 Jan 1997 403a Declaration of satisfaction of mortgage/charge