BRITON BUILDING & SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/02/211 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/10/1822 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

04/12/174 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROBERT BRITTEN

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRITTEN / 02/06/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 78 BUNTING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 6EE

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MELVYN STABB

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MRS PHILLIPA JANE BRITTEN

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR THOMAS ROBERT BRITTEN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRITTEN / 01/06/2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: HORSLEY RD KINGSTHORPE HOLLOW NORTHAMPTON NN2 6LJ

View Document

24/07/0624 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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 documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 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