- Company Overview for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- Filing history for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- People for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- Charges for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- Insolvency for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- More for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
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) |
---|---|---|---|
18 Dec 2018 | AP01 | Appointment of Mr Mark Antony Wallace as a director on 7 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Aiden James Wallace as a director on 7 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Dec 2017 | PSC01 | Notification of Mark Antony Wallace as a person with significant control on 7 February 2017 | |
20 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
28 May 2017 | SH02 | Sub-division of shares on 7 February 2017 | |
28 May 2017 | SH08 | Change of share class name or designation | |
28 Apr 2017 | AP01 | Appointment of Mr Nicholas James Coles as a director on 7 February 2017 | |
02 Mar 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from Britannia House Elgar Business Centre Moseley Road Hallow, Worcester WR2 6NJ England on 3 March 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from 4 Elgar Business Centre Mosley Road Hallow Worcestershire WR2 6NJ on 28 February 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH03 | Secretary's details changed for Mrs Anne Wallace on 1 December 2012 | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AP01 | Appointment of Mr Darren Thomas Cutler as a director | |
11 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders |