- Company Overview for BRITANNIA ENTERPRISES NORWICH C.I.C. (08809572)
- Filing history for BRITANNIA ENTERPRISES NORWICH C.I.C. (08809572)
- People for BRITANNIA ENTERPRISES NORWICH C.I.C. (08809572)
- Charges for BRITANNIA ENTERPRISES NORWICH C.I.C. (08809572)
- Insolvency for BRITANNIA ENTERPRISES NORWICH C.I.C. (08809572)
- More for BRITANNIA ENTERPRISES NORWICH C.I.C. (08809572)
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) |
---|---|---|---|
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CONNOT | Change of name notice | |
22 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | AD01 | Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ England to Cafe Britannia Britannia Road Norwich Norfolk NR1 4HJ on 6 September 2016 | |
27 Apr 2016 | MR01 | Registration of charge 088095720002, created on 25 April 2016 | |
25 Apr 2016 | MR01 | Registration of charge 088095720001, created on 20 April 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Miss Davina Louise Tanner on 8 February 2016 | |
07 Feb 2016 | AD01 | Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 7 February 2016 | |
10 Dec 2015 | AR01 | Annual return made up to 10 December 2015 no member list | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 | Annual return made up to 10 December 2014 no member list | |
21 Mar 2014 | AD01 | Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Ms Davina Louise Tanner on 13 February 2014 | |
10 Dec 2013 | NEWINC |
Incorporation
|