BRITVOLT LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

19/11/2419 November 2024 Appointment of Ms Dominque Cadet as a director on 2024-11-14

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Registered office address changed from Flat 24, Castle Gate Castle Mews Bedford MK40 3UT United Kingdom to Steeton House East Street Leven Beverley HU17 5NG on 2024-09-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/12/232 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Termination of appointment of Rodrigo Bautista Franco as a director on 2023-02-10

View Document

27/01/2327 January 2023 Certificate of change of name

View Document

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL WARD

View Document

21/08/2021 August 2020 CESSATION OF NEIL WARD AS A PSC

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MALCOLM LINDLEY

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR NEILO STUART WARD

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILO STUART WARD / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR RICHARD MALCOLM LINDLEY

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 4 CHELSEA COURT BATH ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0AP

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL WARD

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SLIP

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 DIRECTOR APPOINTED MR PAUL CHARLES SLIP

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1810 March 2018 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