Advanced company searchLink opens in new window

BRITTAIN AND DARKE HOLDINGS LTD

Company number 09036254

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AD01 Registered office address changed from The Lodge College Road Taunton Somerset TA2 6LX to The Chapel Graham Way Cotford St. Luke Taunton TA4 1HX on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Chandler Mitchel Brittain as a director on 1 February 2017
23 Jan 2017 TM01 Termination of appointment of Rachel Alice Brittain as a director on 1 January 2017
11 Aug 2016 AP01 Appointment of Mr Chandler Mitchel Brittain as a director on 8 August 2016
08 Aug 2016 AR01 Annual return made up to 13 May 2016 no member list
03 Mar 2016 AP01 Appointment of Mrs Rachel Alice Brittain as a director on 1 January 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Dec 2015 CERTNM Company name changed bwva LTD\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
19 Dec 2015 AR01 Annual return made up to 13 May 2015 no member list
19 Dec 2015 CH01 Director's details changed for Mr Craig Brittain on 12 October 2015
19 Dec 2015 AD01 Registered office address changed from C/O Giraffe Media Ltd Mitre House Tower Street Taunton Somerset TA1 4BH England to The Lodge College Road Taunton Somerset TA2 6LX on 19 December 2015
16 Feb 2015 AD01 Registered office address changed from 40 Compton Close Taunton TA2 7UD England to C/O Giraffe Media Ltd Mitre House Tower Street Taunton Somerset TA1 4BH on 16 February 2015
05 Feb 2015 CERTNM Company name changed approved franchise association (uk) LTD\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2014-11-12
05 Feb 2015 CONNOT Change of name notice
12 Jun 2014 TM01 Termination of appointment of Claire Robinson as a director
12 Jun 2014 TM01 Termination of appointment of Patrick Eyre as a director
22 May 2014 AP01 Appointment of Mr Patrick James Eyre as a director
22 May 2014 AP01 Appointment of Ms Claire Melanie Robinson as a director
13 May 2014 NEWINC Incorporation