- Company Overview for BRITANNIA DATA MANAGEMENT LIMITED (01575446)
- Filing history for BRITANNIA DATA MANAGEMENT LIMITED (01575446)
- People for BRITANNIA DATA MANAGEMENT LIMITED (01575446)
- Charges for BRITANNIA DATA MANAGEMENT LIMITED (01575446)
- Registers for BRITANNIA DATA MANAGEMENT LIMITED (01575446)
- More for BRITANNIA DATA MANAGEMENT LIMITED (01575446)
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) |
---|---|---|---|
20 Jan 2020 | CS01 |
Confirmation statement made on 12 January 2020 with no updates
|
|
30 Oct 2019 | TM01 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jul 2019 | AD02 | Register inspection address has been changed from 65 Egerton Road Erdington Birmingham B24 0RR to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
19 Jul 2019 | AD03 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR | |
12 Feb 2019 | CS01 |
Confirmation statement made on 12 January 2019 with updates
|
|
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | AD01 | Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
18 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | AD03 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR | |
05 Jan 2017 | TM01 | Termination of appointment of Roderick Day as a director on 14 October 2016 | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jan 2014 | AP03 | Appointment of Mr Simon Patrick Moynihan as a secretary | |
29 Jan 2014 | TM02 | Termination of appointment of Christopher Thomas as a secretary | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
22 Oct 2013 | CH01 | Director's details changed for Patrick John Keddy on 22 October 2013 | |
10 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |