- Company Overview for BRITAL FACADES LTD (07836552)
- Filing history for BRITAL FACADES LTD (07836552)
- People for BRITAL FACADES LTD (07836552)
- More for BRITAL FACADES LTD (07836552)
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) |
---|---|---|---|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Mr Richard Lee on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Christopher John Macey on 18 September 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Timothy Cooke on 18 September 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Wintech House 280 Wood End Road Wednesfield Wolverhampton West Midlands WV11 1YD to Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA on 8 October 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from Wallace Crooke 20 Birmingham Road Walsall West Midlands WS1 2LT to Wintech House 280 Wood End Road Wednesfield Wolverhampton West Midlands WV11 1YD on 9 September 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
28 Jan 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
02 Jan 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
07 Nov 2011 | NEWINC |
Incorporation
|