BRITA WATER FILTER SYSTEMS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

25/11/2425 November 2024 Director's details changed for Markus Hankammer on 2024-01-02

View Document

25/11/2425 November 2024 Change of details for Mr Marcus Hankammer as a person with significant control on 2024-01-02

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

27/09/2327 September 2023 Director's details changed for Markus Hankammer on 2022-06-03

View Document

27/09/2327 September 2023 Director's details changed for Mr Neal Whitfield on 2019-03-01

View Document

31/07/2331 July 2023 Termination of appointment of Christian Koehler as a director on 2023-07-31

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Dr David John Hall as a director on 2023-07-07

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

26/07/2126 July 2021 Full accounts made up to 2020-12-31

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARKUS KIRSCHNER

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR NEAL WHITFIELD

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MARKUS KIRSCHNER

View Document

13/05/1613 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SECOND FILING FOR FORM AP01

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE SEABROOK

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROLF BELZ

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MISS SARAH LOUISE TAYLOR

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BANFIELD

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR CLIVE AIDEN ROGER SEABROOK

View Document

08/04/118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HANKAMMER / 24/03/2010

View Document

11/06/1011 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLF DIRK BELZ / 24/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BANFIELD / 24/03/2010

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: BRITA HOUSE, THE SUMMIT CENTRE, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX. TW16 5BH

View Document

13/04/0413 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 CAPITALISATION OF RESER 02/06/97

View Document

24/06/9724 June 1997 £ NC 200000/700000 02/06/97

View Document

24/06/9724 June 1997 NC INC ALREADY ADJUSTED 02/06/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 £ NC 1000/200000 19/04

View Document

16/05/9716 May 1997 NC INC ALREADY ADJUSTED 19/04/96

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 55, COLMORE ROW, BIRMINGHAM. B3 2AS

View Document

23/02/9323 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9214 July 1992 ALTER MEM AND ARTS 02/07/92

View Document

14/07/9214 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/928 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 COMPANY NAME CHANGED INGLEBY (631) LIMITED CERTIFICATE ISSUED ON 07/07/92

View Document

06/07/926 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/92

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

25/03/9225 March 1992 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