BRITTECH CONTROLS EUROPE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Change of details for Mr Peter James Jennings as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Peter James Jennings on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

16/11/2116 November 2021 Registered office address changed from Bickleigh Vale Barn Hatshill Farm Close Bickleigh PL6 7JX United Kingdom to Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2021-11-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY BONDLAW SECRETARIES LIMITED

View Document

06/03/176 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 10

View Document

03/03/173 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 10

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 08/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 01/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES JENNINGS / 01/01/2010

View Document

08/04/108 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 COMPANY NAME CHANGED ENVESTECH LIMITED CERTIFICATE ISSUED ON 22/02/96

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1LA

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

21/04/9521 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 COMPANY NAME CHANGED BONDCO 569 LIMITED CERTIFICATE ISSUED ON 13/02/95

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9524 January 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