Advanced company searchLink opens in new window

BRITECH INDUSTRIES LIMITED

Company number 02046974

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)
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 166
18 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 166
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Jan 2013 AP03 Appointment of Mrs Jane Anne Walters as a secretary on 12 July 2012
14 Dec 2012 TM01 Termination of appointment of Edward Burston as a director on 12 July 2012
14 Dec 2012 TM02 Termination of appointment of Edward Burston as a secretary on 12 July 2012
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 CH01 Director's details changed for Stephen Samuel Walters on 1 December 2009
08 Feb 2010 CH01 Director's details changed for Edward Burston on 1 December 2009
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Jan 2009 363a Return made up to 31/12/08; full list of members
25 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Jan 2008 363a Return made up to 31/12/07; full list of members
30 Oct 2007 395 Particulars of mortgage/charge