BRITUSWIP LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR SIMON THOMAS COLLIS

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR DIENO GEORGE

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRECKINRIDGE JONES

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 SECRETARY APPOINTED MRS ELIZABETH ROBINSON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR DIENO GEORGE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DIETER JEBING

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 100 BERKSHIRE PLACE WINNERSH WOKINGHAM BERKSHIRE RG41 5RD UNITED KINGDOM

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY EVELYN G

View Document

23/03/1523 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 140000

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR HERBERT LEE WARREN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR HENRY VAN DEN BERG

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ROBERT KENNETH WOOD

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR LUC SLEGERS

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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