BRITANNIA LOCK & SAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/08/2314 August 2023 Satisfaction of charge 031896500003 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 031896500004 in full

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031896500004

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031896500003

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BAILEY

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PETER WALTERS

View Document

02/01/182 January 2018 CESSATION OF GEOFFREY PETER WALTERS AS A PSC

View Document

02/01/182 January 2018 CESSATION OF ANN WALTERS AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ANNE BAILEY / 19/01/2017

View Document

09/01/179 January 2017 ADOPT ARTICLES 23/11/2016

View Document

09/01/179 January 2017 07/12/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE WALTERS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER WALTERS / 23/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 23/11/2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALTERS

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WALTERS / 23/11/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM LLOYDS BANK CHAMBERS 4 WESTON ROAD MEIR STOKE ON TRENT STAFFORDSHIRE ST3 6RS

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MARK BAILEY

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1020 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR GEOFFREY PETER WALTERS

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER WALTERS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WALTERS / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 2 QUEEN STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 11 THE COMMONS SANDBACH CHESHIRE CW11 0EG

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED UK LOCK & SAFE LIMITED CERTIFICATE ISSUED ON 30/12/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 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