Advanced company searchLink opens in new window

THE BRITANNIA INN AND RESTAURANT LIMITED

Company number 06797013

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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