BRITPLAS FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

08/01/258 January 2025 Appointment of Mr Richard Oliver Lincoln as a director on 2025-01-08

View Document

03/09/243 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Registration of charge 030713100004, created on 2024-08-12

View Document

13/08/2413 August 2024 Registration of charge 030713100003, created on 2024-08-02

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

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

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Cessation of John Anthony Blackwell as a person with significant control on 2021-11-08

View Document

18/11/2118 November 2021 Appointment of Mr Richard Lincoln as a secretary on 2021-11-18

View Document

18/11/2118 November 2021 Notification of Safevent Holdings Limited as a person with significant control on 2021-11-08

View Document

18/11/2118 November 2021 Cessation of Kevin Gorman as a person with significant control on 2021-11-08

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

03/06/203 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CESSATION OF COLIN MARK DUNCAN AS A PSC

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNCAN

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK DUNCAN / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN MARK DUNCAN / 21/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN MARK DUNCAN / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN GORMAN / 05/11/2018

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GORMAN / 31/10/2017

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN ANTHONY BLACKWELL

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

01/07/161 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 COMPANY NAME CHANGED SAFEVENT SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1222 June 2012 SAIL ADDRESS CHANGED FROM: UNIT 2 WINSTANLEY INDUSTRIAL ESTATE, LONG LANE WARRINGTON WA2 8PR UNITED KINGDOM

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM UNIT 2 WINSTANLEY INDUSTRIA ESTATE LONG LANE WARRINGTON CHESHIRE WA2 8PR

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HUGHES / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GORMAN / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK DUNCAN / 22/06/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED WARRINGTON DOOR SPECIALISTS LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

07/12/097 December 2009 CHANGE OF NAME 26/11/2009

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED COLIN DUNCAN

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM HOMAN

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 19 BEAMISH CLOSE APPLETON WARRINGTON WA4 5RJ

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED DAVID GRAHAM HUGHES

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED KEVIN GORMAN

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY KENNETH MERRELL

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0817 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/09/0713 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/03/9711 March 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/01/97

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/08/968 August 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

22/06/9522 June 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