CHRIS L BRITLAND CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Director's details changed for Mr Christopher Leslie Britland on 2024-07-18 |
18/07/2418 July 2024 | Change of details for Mr Christopher Leslie Britland as a person with significant control on 2024-07-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
29/12/2129 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 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE BRITLAND / 02/09/2015 |
16/02/1616 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 21 MANSFIELD ROAD SCARCLIFFE CHESTERFIELD DERBYSHIRE SA4 6SU |
12/02/1512 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
29/10/1129 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE BRITLAND / 08/02/2010 |
08/02/108 February 2010 | APPOINTMENT TERMINATED, SECRETARY CAROL BRITLAND |
08/02/108 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
16/01/0916 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
17/10/0817 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
24/10/0724 October 2007 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 31 EAST STREET SCARCLIFFE CHESTERFIELD S44 6SY |
24/10/0724 October 2007 | NEW SECRETARY APPOINTED |
24/10/0724 October 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | SECRETARY RESIGNED |
28/09/0728 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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