BRITANNIA COACHES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL REDDY LAWSON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LAWSON

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LAWSON / 18/07/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1517 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LAWSON / 19/12/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL REDDY LAWSON / 16/01/2014

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR BENJAMIN LAWSON

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY BARRY WATSON

View Document

17/07/1217 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

20/07/1120 July 2011 SAIL ADDRESS CREATED

View Document

06/07/116 July 2011 SECRETARY APPOINTED BARRY ALAN WATSON

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WATSON

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL REDDY LAWSON / 03/07/2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY ALAN WATSON / 03/07/2010

View Document

03/07/093 July 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