BRITICAN DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/08/232 August 2023 | Micro company accounts made up to 2022-10-31 |
26/07/2326 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN PERRIS / 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
08/04/198 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
28/07/1728 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/08/1519 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/07/1418 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN MECHEL PERRIS / 16/12/2013 |
18/07/1418 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MECHEL PERRIS / 16/12/2013 |
18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN PERRIS / 16/12/2013 |
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 |
07/08/137 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM UNIT A2 MAINLINE INDUSTRIAL ESTATE MILNTHORPE CUMBRIA LA7 7LR |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/07/1218 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/07/1021 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN PERRIS / 17/07/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MECHEL PERRIS / 17/07/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/08/0914 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN PERRIS / 01/05/2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
13/08/0913 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PERRIS / 01/05/2009 |
25/11/0825 November 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON BERRY |
21/07/0821 July 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/08/0716 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0720 July 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/01/072 January 2007 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS; AMEND |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0631 October 2006 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 3 OLD MYSE STORTH MILNTHORPE CUMBRIA LA7 7HQ |
12/10/0612 October 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/07/0529 July 2005 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/10/0325 October 2003 | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/10/03 |
29/08/0229 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
29/08/0229 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 3 OLD MYSE MILNTHORPE CUMBRIA LA7 7HQ |
22/07/0222 July 2002 | SECRETARY RESIGNED |
22/07/0222 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRITICAN DESIGN & BUILD LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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