BRITANNIA BUS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

13/02/2213 February 2022 Micro company accounts made up to 2020-09-30

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Satisfaction of charge 075576820001 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM KG BUSINESS CENTRE KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QS ENGLAND

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075576820002

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075576820002

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM C/O C. BUTTS SHEAF CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UL ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/08/1931 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK TAYLOR

View Document

27/08/1927 August 2019 CESSATION OF DAVID TREVOR WILLIS AS A PSC

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR DEREK STUART TAYLOR

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075576820001

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 19 BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UW

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/06/164 June 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4A MILTON TRADING ESTATE GAYTON ROAD MILTON MALSOR NN7 3AB ENGLAND

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

09/05/139 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM C/O MILTON TRADING ESTATE 4A GAYTON ROAD MILTON MALSOR NORTHAMPTON NN7 3AB ENGLAND

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 2 THE ORCHARD POTTERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7UZ ENGLAND

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM OFFICE 521 KG BUSINESS CENTRE KINGSFIELD CLOSE KINGS HEATH INDUSTRIAL ESTATE NORTHAMPTON NN5 7QS UNITED KINGDOM

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

02/08/122 August 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 23 MILLBROOK CLOSE NORTHAMPTON NN5 5JF UNITED KINGDOM

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR DAVID TREVOR WILLIS

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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