BRIT BUILT CUSTOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from Unit 5 Prince William Way Loughborough Leicestershire LE11 5DD England to Unit 8 Prince William Way Prince William Road Loughborough Leicestershire LE11 5DD on 2025-10-07

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-11-30

View Document

09/05/249 May 2024 Director's details changed for Mrs Elizabeth Sarah Fahy on 2024-03-26

View Document

09/05/249 May 2024 Change of details for Mrs Elizabeth Sarah Fahy as a person with significant control on 2024-03-26

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Appointment of Mr Chris Ian Mccormack as a director on 2021-08-19

View Document

30/07/2130 July 2021 Director's details changed for Mrs Elizabeth Sarah Fahy on 2021-05-19

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

23/07/2123 July 2021 Change of details for Mrs Elizabeth Sarah Fahy as a person with significant control on 2021-05-19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH FAHY / 25/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH SARAH FAHY / 25/06/2019

View Document

25/06/1925 June 2019 CURREXT FROM 31/07/2019 TO 30/11/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF UNITED KINGDOM

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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