BRITANNIA MOBILE SELF STORAGE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Notification of Britannia Movers International Plc as a person with significant control on 2016-04-06

View Document

17/03/2517 March 2025 Withdrawal of a person with significant control statement on 2025-03-17

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

01/10/241 October 2024 Notification of a person with significant control statement

View Document

01/10/241 October 2024 Termination of appointment of Gavin Ian Pratt as a secretary on 2024-08-09

View Document

01/10/241 October 2024 Cessation of Mark Tresler as a person with significant control on 2024-09-26

View Document

01/10/241 October 2024 Termination of appointment of Mark Tresler as a director on 2024-09-26

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1 PEGASUS ROAD CROYDON SURREY CR0 4RN

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/12/1524 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK TRESLER

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR GAVIN IAN PRATT

View Document

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MALCOLM DAVID MARTIN FLEET

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED STEVE FANNING

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DILKS

View Document

01/02/121 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MARK TRESLER

View Document

07/01/117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TRACEY

View Document

25/01/1025 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 28/02/07

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 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