- Company Overview for BRITUSWIP LIMITED (09407811)
- Filing history for BRITUSWIP LIMITED (09407811)
- People for BRITUSWIP LIMITED (09407811)
- More for BRITUSWIP LIMITED (09407811)
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) |
---|---|---|---|
12 Sep 2019 | AP01 | Appointment of Mr Simon Thomas Collis as a director on 1 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
30 Jan 2019 | TM01 | Termination of appointment of Dieno George as a director on 17 December 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Mar 2018 | PSC01 | Notification of Paul Breckinridge Jones as a person with significant control on 14 February 2017 | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Oct 2017 | AP03 | Appointment of Mrs Elizabeth Robinson as a secretary on 28 September 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Mr Dieno George as a director on 15 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Dieter Jebing as a director on 15 December 2016 | |
03 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD01 | Registered office address changed from 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd United Kingdom to 200 Longwater Avenue Reading RG2 6GP on 5 February 2016 | |
23 Jun 2015 | TM02 | Termination of appointment of Evelyn G as a secretary on 23 June 2015 | |
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
05 Mar 2015 | AP01 | Appointment of Mr Henry Van Den Berg as a director on 4 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Herbert Lee Warren as a director on 4 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Robert Kenneth Wood as a director on 4 March 2015 | |
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|