Advanced company searchLink opens in new window

BRITANNICUS STONE LIMITED

Company number 07370046

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
13 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • MODEL ARTICLES ‐ Model articles adopted