- Company Overview for BRIT-TIPP LIMITED (01700196)
- Filing history for BRIT-TIPP LIMITED (01700196)
- People for BRIT-TIPP LIMITED (01700196)
- Charges for BRIT-TIPP LIMITED (01700196)
- More for BRIT-TIPP LIMITED (01700196)
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) |
---|---|---|---|
06 Jan 2020 | CS01 |
Confirmation statement made on 21 December 2019 with no updates
|
|
05 Jun 2019 | AP01 | Appointment of Mr Peter Dugdale as a director on 5 June 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Jan 2019 | CS01 |
Confirmation statement made on 21 December 2018 with no updates
|
|
10 Aug 2018 | TM01 | Termination of appointment of Paul Price as a director on 10 August 2018 | |
09 May 2018 | AP01 | Appointment of Mr Brian Mathews as a director on 9 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Joanne Elizabeth Price as a director on 8 May 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
25 Jan 2016 | AD01 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Chatterton House Bankhall Park Industrial Estate Wharf Street Warrington Cheshire WA1 2DG on 25 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Chatterton House Bankhall Park Industrial Estate Wharf Street Warrington Cheshire WA1 2DG to Chatterton House Bankhall Park Industrial Estate Wharf Street Warrington Cheshire WA1 2DG on 25 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | MR01 | Registration of charge 017001960009, created on 1 May 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Jul 2014 | MR01 | Registration of charge 017001960008, created on 4 July 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders |