BRITER ENTERPRISES LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

29/12/2029 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

26/01/1926 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 13 WEST END MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9JA

View Document

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH TRIBER / 01/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND IAN TRIBER / 01/01/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

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

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

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

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM JENNERS NEW ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9HS

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND IAN TRIBER / 01/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH TRIBER / 01/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 36 MARKET PLACE CIRENCESTER GLOUCESTERSHIRE GL7 2NW

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 EXEMPTION FROM APPOINTING AUDITORS 10/07/95

View Document

15/01/9515 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 SECRETARY RESIGNED

View Document

11/05/9411 May 1994 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