BRITANNIA RECORD MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

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

View Document

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

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

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 Termination of appointment of Mark Tresler as a director on 2024-09-26

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 Notification of a person with significant control statement

View Document

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

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

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

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

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

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/11/1720 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

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, 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

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/09/1528 September 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

07/05/157 May 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

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

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

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

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED STEVE FANNING

View Document

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

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

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DILKS

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MARK TRESLER

View Document

03/05/113 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

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

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR JOHN MORRIS WHITWORTH DILKS

View Document

08/04/108 April 2010 15/02/10 NO CHANGES

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 1 CHEADLE COURT TURVES ROAD, CHEADLE HULME CHEADLE CHESHIRE SK8 6AW

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: SINCLAIR HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AF

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

15/02/9915 February 1999 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