THE BRITANNIA INN AND RESTAURANT LIMITED
Company number 06797013
- Company Overview for THE BRITANNIA INN AND RESTAURANT LIMITED (06797013)
- Filing history for THE BRITANNIA INN AND RESTAURANT LIMITED (06797013)
- People for THE BRITANNIA INN AND RESTAURANT LIMITED (06797013)
- Charges for THE BRITANNIA INN AND RESTAURANT LIMITED (06797013)
- More for THE BRITANNIA INN AND RESTAURANT LIMITED (06797013)
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) |
---|---|---|---|
11 Feb 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
29 Jul 2024 | CH01 | Director's details changed for Philip Richard Lafferty on 29 July 2024 | |
08 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
12 Jun 2023 | PSC04 | Change of details for Mr Bradley Paul Beard as a person with significant control on 12 June 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2 November 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
04 Nov 2020 | CH01 | Director's details changed for Mr Bradley Paul Beard on 4 November 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 May 2020 | MR01 | Registration of charge 067970130001, created on 5 May 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from Williow Farm, 323 Rectory Road Hockley Essex SS5 4JX to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Mar 2018 | SH08 | Change of share class name or designation | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | AP01 | Appointment of Philip Richard Lafferty as a director on 14 February 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates |