Advanced company searchLink opens in new window

BRITAL LIMITED

Company number 03252406

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)
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,035
19 Oct 2015 CH01 Director's details changed for Mr Timothy Cooke on 18 September 2015
19 Oct 2015 CH01 Director's details changed for Mr Richard Lee on 18 September 2015
19 Oct 2015 CH01 Director's details changed for Mr Christopher John Macey on 18 September 2015
13 Apr 2015 AD01 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 13 April 2015
03 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,035
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,035
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Mr Richard Lee on 21 September 2011
17 Oct 2012 TM02 Termination of appointment of Christopher Macey as a secretary
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
08 Jul 2011 TM01 Termination of appointment of James Macey as a director
11 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Richard Lee on 20 September 2010
11 Oct 2010 CH01 Director's details changed for Christopher John Macey on 20 September 2010
11 Oct 2010 CH01 Director's details changed for Mr. Timothy Cooke on 20 September 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jan 2010 AD01 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 5 January 2010