BRITONE ELECTRONICS LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

16/05/2316 May 2023 Change of details for Mr Anthony Brian Bettam as a person with significant control on 2023-05-01

View Document

15/05/2315 May 2023 Registered office address changed from 8 Swan Close Brereton Rugeley Staffordshire WS15 1HB United Kingdom to 73 Parker Street Walsall West Midlands WS3 2LF on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Anthony Brian Bettam as a person with significant control on 2023-05-01

View Document

15/05/2315 May 2023 Director's details changed for Mr Anthony Brian Bettam on 2023-05-01

View Document

15/05/2315 May 2023 Director's details changed for Anthony Brian Bettam on 2023-05-01

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/05/1627 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY DANIELLE BETTAM

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 38 HASTINGS ROAD NANTWICH CHESHIRE CW5 6GL

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN BETTAM / 24/02/2016

View Document

08/06/158 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 38 HASTINGS ROAD NANTWICH CHESHIRE CW5 6GN ENGLAND

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE BETTAM / 31/05/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN BETTAM / 11/03/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 18 HAWKSEY DRIVE STAPELEY NANTWICH CHESHIRE CW5 7GF

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE BETTAM / 11/03/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/11/101 November 2010 SECRETARY APPOINTED MRS DANIELLE BETTAM

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY JEAN BETTAM

View Document

02/06/102 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN BETTAM / 03/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN BETTAM / 07/07/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JEAN BETTAM / 21/09/2007

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BETTAM / 31/01/2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 134 LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JB

View Document

20/07/0720 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 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