BRITZ FISH AND CHIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-07 with updates |
23/10/2423 October 2024 | Change of share class name or designation |
19/10/2419 October 2024 | Particulars of variation of rights attached to shares |
17/10/2417 October 2024 | Statement of capital following an allotment of shares on 2024-10-03 |
16/10/2416 October 2024 | Memorandum and Articles of Association |
16/10/2416 October 2024 | Resolutions |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Registered office address changed from Windover House Windover House St Ann Street Salisbury Wiltshire SP1 2DR United Kingdom to Windover House St. Ann Street Salisbury Wiltshire SP1 2DR on 2024-02-19 |
19/02/2419 February 2024 | Registered office address changed from 134 Mayfield Road Southampton SO17 3SX to Windover House Windover House St Ann Street Salisbury Wiltshire SP1 2DR on 2024-02-19 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
04/12/234 December 2023 | Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR England to 134 Mayfield Road Southampton SO17 3SX on 2023-12-04 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE HOUGHTON / 28/08/2019 |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / HELEN LOUISE HOUGHTON / 28/08/2019 |
16/01/1916 January 2019 | Registered office address changed from , Reddings, Rainbow House Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ, England to Windover House St. Ann Street Salisbury Wiltshire SP1 2DR on 2019-01-16 |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM REDDINGS, RAINBOW HOUSE OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND |
09/01/199 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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