BRITICAN DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Registered office address changed from Valley View Barn Valley View Barn Crosthwaite Kendal Cumbria LA8 8JL England to Unit 1 Unit 1 Smokehouse Yard Yard 2 Stricklandgate Kendal Cumbria LA9 4nd on 2024-11-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Registered office address changed from The Spinney Cornbirthwaite Road Windermere Cumbria LA23 1DJ to Valley View Barn Valley View Barn Crosthwaite Kendal Cumbria LA8 8JL on 2022-01-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN PERRIS / 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/08/1519 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBIN MECHEL PERRIS / 16/12/2013

View Document

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MECHEL PERRIS / 16/12/2013

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN PERRIS / 16/12/2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O C/O PERRIS LONG GARTH CARTMEL FELL GRANGE-OVER-SANDS CUMBRIA LA11 6NS UNITED KINGDOM

View Document

07/08/137 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM UNIT A2 MAINLINE INDUSTRIAL ESTATE MILNTHORPE CUMBRIA LA7 7LR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN PERRIS / 17/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MECHEL PERRIS / 17/07/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN PERRIS / 01/05/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PERRIS / 01/05/2009

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BERRY

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 3 OLD MYSE STORTH MILNTHORPE CUMBRIA LA7 7HQ

View Document

12/10/0612 October 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/10/03

View Document

29/08/0229 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 3 OLD MYSE MILNTHORPE CUMBRIA LA7 7HQ

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information