BRIT BOOKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068099650003

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068099650002

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/06/1618 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 28 RAVENSDALE ROAD HOUNSLOW MIDDLESEX TW4 7EU

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHINYERE ONWUKA-EDOMI

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR ALOYSIUS IHEZIE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068099650002

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHINYERE EDOMI-ONWUKA / 16/04/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED CHINYERE EDOMI-ONWUKA

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHINYERE ONWUKA-EDOMI

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED NICHOLAS HENRY THOM

View Document

11/05/1111 May 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINYERE ONWUKA-EDOMI / 01/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY TINA ADAMS

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR TEJINDER GARCHA

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MISS CHINYERE ONWUKA-EDOMI

View Document

15/05/0915 May 2009 SECRETARY APPOINTED MISS TINA ADAMS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR TEJINDER SINGH GARCHA

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM HEASLEIGH HOUSE 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company