Advanced company searchLink opens in new window

BRITROC LIMITED

Company number 04724361

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)
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2024 DS01 Application to strike the company off the register
28 Aug 2024 TM01 Termination of appointment of Mariane Elizabeth Armstrong-Holmes as a director on 21 August 2024
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
18 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
22 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 900
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 May 2015 AD01 Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 22 May 2015
07 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 900
30 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 900
30 Apr 2014 TM01 Termination of appointment of Nicole Rich as a director