- Company Overview for BRITANNICUS STONE LIMITED (07370046)
- Filing history for BRITANNICUS STONE LIMITED (07370046)
- People for BRITANNICUS STONE LIMITED (07370046)
- Charges for BRITANNICUS STONE LIMITED (07370046)
- More for BRITANNICUS STONE LIMITED (07370046)
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) |
---|---|---|---|
27 Oct 2016 | TM01 | Termination of appointment of David John George Royds as a director on 27 October 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr David John George Royds on 1 April 2014 | |
07 May 2014 | AD01 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 7 May 2014 | |
07 May 2014 | TM02 | Termination of appointment of Ernest O'brien as a secretary | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | TM01 | Termination of appointment of Roger Downing as a director | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from the Old Chequers 3 High Street Wappenham Towcester Northamptonshire NN12 8SN on 6 June 2011 | |
06 Jun 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
12 Mar 2011 | AP03 | Appointment of Mr Ernest William O'brien as a secretary | |
28 Jan 2011 | AD01 | Registered office address changed from One Vine Street London W1J 0AH on 28 January 2011 | |
01 Oct 2010 | AP01 | Appointment of Orlando James Boyne as a director | |
08 Sep 2010 | NEWINC |
Incorporation
|