BRITNIT LIMITED

Company Documents

DateDescription
10/11/1610 November 2016 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

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

View Accounts

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY LEWIS BINGHAM

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MR LEWIS GORDON BINGHAM

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 24/08/2016

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOL

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023810750002

View Document

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

View Accounts

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

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

View Accounts

10/08/1210 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/08/1016 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 23/07/2010

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/11/0919 November 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GORDON BINGHAM / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM:
SANDERSTEAD STATION APPROACH
SOUTH CROYDON
SURREY
CR2 0YY

View Document

19/08/0219 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 AUDITOR'S RESIGNATION

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM:
30 NOBEL SQUARE
BASILDON
ESSEX
SS13 1LT

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

06/08/946 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 S252 DISP LAYING ACC 25/03/91

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/09/896 September 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/09/896 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 ALTER MEM AND ARTS 230689

View Document

07/07/897 July 1989 COMPANY NAME CHANGED
TOLGRAM LIMITED
CERTIFICATE ISSUED ON 10/07/89

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

01/06/891 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 090589

View Document

24/05/8924 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 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