BRITANNIA BUS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
23/03/2523 March 2025 | Confirmation statement made on 2025-03-09 with updates |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
09/03/249 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Micro company accounts made up to 2022-09-30 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Confirmation statement made on 2023-03-09 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Confirmation statement made on 2022-03-09 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
13/02/2213 February 2022 | Micro company accounts made up to 2020-09-30 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
03/12/213 December 2021 | Satisfaction of charge 075576820001 in full |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | FIRST GAZETTE |
10/06/2110 June 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
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 |
13/03/2013 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075576820002 |
29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075576820002 |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS |
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 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/08/1931 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK TAYLOR |
27/08/1927 August 2019 | CESSATION OF DAVID TREVOR WILLIS AS A PSC |
27/08/1927 August 2019 | DIRECTOR APPOINTED MR DEREK STUART TAYLOR |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
24/10/1824 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075576820001 |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 19 BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UW |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/06/164 June 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
21/04/1521 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
16/04/1416 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4A MILTON TRADING ESTATE GAYTON ROAD MILTON MALSOR NN7 3AB ENGLAND |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1311 May 2013 | DISS40 (DISS40(SOAD)) |
09/05/139 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
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 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 2 THE ORCHARD POTTERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7UZ ENGLAND |
16/04/1316 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
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 |
04/08/124 August 2012 | DISS40 (DISS40(SOAD)) |
02/08/122 August 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 23 MILLBROOK CLOSE NORTHAMPTON NN5 5JF UNITED KINGDOM |
09/03/129 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR |
09/03/129 March 2012 | DIRECTOR APPOINTED MR DAVID TREVOR WILLIS |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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