BRITPAVE BARRIER SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

11/02/2511 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

04/03/244 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-05-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

27/02/2327 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

14/01/2214 January 2022 Micro company accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 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

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 12TH FLOOR OCEAN HOUSE THE RING BRACKNELL RG12 1AX ENGLAND

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY PETER ALLEN

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MR NEIL MANGHAM

View Document

07/10/177 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS ALLEN / 16/10/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANCIS ALLEN / 16/10/2014

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077758520001

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077758520001

View Document

22/01/1422 January 2014 SECRETARY APPOINTED MR PETER FRANCIS ALLEN

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR PETER FRANCIS ALLEN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLESWORTH

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID YORK

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TROY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES FRANCIS TROY / 01/06/2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL JONES / 13/06/2013

View Document

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

View Accounts

18/04/1318 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1318 April 2013 ADOPT ARTICLES 10/04/2013

View Document

10/12/1210 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 74.25

View Document

10/12/1210 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/121 August 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

03/10/113 October 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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