Advanced company searchLink opens in new window

BRITSTOP LIMITED

Company number 02883191

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)
21 Feb 1999 363s Return made up to 22/12/98; no change of members
01 Oct 1998 AA Full accounts made up to 31 December 1997
19 Dec 1997 363s Return made up to 22/12/97; full list of members
14 Oct 1997 AA Full accounts made up to 31 December 1996
02 Aug 1997 403a Declaration of satisfaction of mortgage/charge
15 Dec 1996 363s Return made up to 22/12/96; no change of members
31 Oct 1996 AA Full accounts made up to 31 December 1995
23 Jul 1996 395 Particulars of mortgage/charge
16 Feb 1996 363s Return made up to 22/12/95; no change of members
06 Nov 1995 AA Full accounts made up to 31 December 1994
24 Feb 1995 363a Return made up to 22/12/94; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Dec 1994 395 Particulars of mortgage/charge
19 Nov 1994 395 Particulars of mortgage/charge
17 Nov 1994 MEM/ARTS Memorandum and Articles of Association
17 Nov 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Nov 1994 MISC Minutes to the meeting
16 Nov 1994 287 Registered office changed on 16/11/94 from: 29 paulton square, london, SW3
25 Jun 1994 395 Particulars of mortgage/charge
03 Feb 1994 288 Director resigned;new director appointed
03 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Feb 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
14 Jan 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 Jan 1994 287 Registered office changed on 12/01/94 from: 120 east road, london, N1 6AA
22 Dec 1993 NEWINC Incorporation