- Company Overview for BRITAL LIMITED (03252406)
- Filing history for BRITAL LIMITED (03252406)
- People for BRITAL LIMITED (03252406)
- Insolvency for BRITAL LIMITED (03252406)
- More for BRITAL LIMITED (03252406)
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
|
|
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
|
|
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
|
|
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 |