BRITANNIA BOOK-KEEPING SERVICES LIMITED
Company number 05672398
- Company Overview for BRITANNIA BOOK-KEEPING SERVICES LIMITED (05672398)
- Filing history for BRITANNIA BOOK-KEEPING SERVICES LIMITED (05672398)
- People for BRITANNIA BOOK-KEEPING SERVICES LIMITED (05672398)
- More for BRITANNIA BOOK-KEEPING SERVICES LIMITED (05672398)
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) |
---|---|---|---|
31 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
26 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Adam Nethercote as a director on 10 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Brendan George Harvey Batt as a director on 10 December 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD04 | Register(s) moved to registered office address | |
07 Jan 2014 | AD01 | Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66& a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 7 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | TM01 | Termination of appointment of Brendan Batt as a director | |
07 Jun 2013 | AP01 | Appointment of Mr Adam Nethercote as a director | |
05 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
20 Dec 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AAMD | Amended accounts made up to 30 April 2009 | |
05 Sep 2012 | AAMD | Amended accounts made up to 30 April 2010 | |
05 Sep 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
13 Feb 2012 | AD01 | Registered office address changed from a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 13 February 2012 | |
31 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Jul 2011 | AP03 | Appointment of Mr Adam Nethercote as a secretary |