BRITMET TILEFORM LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Lee Darren Attley on 2025-05-01

View Document

09/05/259 May 2025 Director's details changed for Mr Joseph James Attley on 2025-05-01

View Document

09/05/259 May 2025 Director's details changed for Mr Joseph James Attley on 2025-05-01

View Document

09/05/259 May 2025 Director's details changed for Mr Joe Attley on 2025-05-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

11/02/2511 February 2025 Registered office address changed from Kingfisher House Unit 17 Overthorpe Road Banbury OX16 4SX England to Kingfisher House Unit 17 Overthorpe Road Banbury OX16 4SX on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to Kingfisher House Unit 17 Overthorpe Road Banbury OX16 4SX on 2025-02-11

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from Copthall House 1st Floor 1 New Road Stourbridge West Midlands DY8 1PH to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Britmet Holdings Limited as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Lee Darren Attley on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Joe Attley on 2024-06-10

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Joe Attley as a director on 2024-02-01

View Document

14/02/2414 February 2024 Director's details changed for Mr Lee Darren Attley on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Termination of appointment of Rachel Angela Attley as a director on 2023-11-23

View Document

24/11/2324 November 2023 Termination of appointment of Rachel Attley as a secretary on 2023-11-23

View Document

24/10/2324 October 2023 Cessation of Lee Darren Attley as a person with significant control on 2016-04-06

View Document

24/10/2324 October 2023 Cessation of Rachel Angela Attley as a person with significant control on 2016-04-06

View Document

24/10/2324 October 2023 Notification of Britmet Holdings Limited as a person with significant control on 2016-04-06

View Document

21/08/2321 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/04/2112 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 SECTION 519

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/03/1318 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY BEGONA ATTLEY

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLEMENT ATTLEY

View Document

06/09/126 September 2012 COMPANY BUSINESS 24/08/2012

View Document

06/09/126 September 2012 DIRECTOR APPOINTED RACHEL ANGELA ATTLEY

View Document

06/09/126 September 2012 SECRETARY APPOINTED RACHEL ATTLEY

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT JOSEPH ATTLEY / 01/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DARREN ATTLEY / 01/02/2010

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM RICHMOND HOUSE 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS; AMEND

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 COMPANY NAME CHANGED BRITMET LIMITED CERTIFICATE ISSUED ON 18/07/96

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

20/03/9520 March 1995 SECRETARY RESIGNED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 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