EX BRIT JOIN LIMITED

Company Documents

DateDescription
01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/12/1430 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED RENEW DORMANT 2 LIMITED
CERTIFICATE ISSUED ON 22/09/10

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
YEW TREES
MAIN STREET NORTH
ABERFORD
WEST YORKSHIRE LS25 3AA

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
39 CORNHILL
LONDON
EC3V 3NU

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED
RENEW PROPERTY DEVELOPMENTS LIMI
TED
CERTIFICATE ISSUED ON 11/09/06

View Document

07/09/067 September 2006 COMPANY NAME CHANGED
EX BRIT JOIN LIMITED
CERTIFICATE ISSUED ON 07/09/06

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED
BRITANNIA JOINERY LIMITED
CERTIFICATE ISSUED ON 10/10/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 S366A DISP HOLDING AGM 28/08/02

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
LOVELL HOUSE
616 CHISWICK HIGH ROAD
LONDON
W4 5RX

View Document

16/07/0116 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

03/07/013 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0127 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0027 July 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM:
83 PROMENADE
CHELTENHAM
GL50 1PJ

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 APPT & REMUNERATION AUD 30/05/00

View Document

19/06/0019 June 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 S386 DIS APP AUDS 30/05/00

View Document

19/06/0019 June 2000 ALTER ARTICLES 30/05/00

View Document

16/06/0016 June 2000 AUD RESIGN STAT-SECT 394

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 S252 DISP LAYING ACC 16/04/98

View Document

23/04/9823 April 1998 S386 DIS APP AUDS 16/04/98

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 16/04/98

View Document

23/04/9823 April 1998 S80A AUTH TO ALLOT SEC 16/04/98

View Document

23/04/9823 April 1998 S366A DISP HOLDING AGM 16/04/98

View Document

20/02/9820 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 ALTER MEM AND ARTS 12/08/97

View Document

13/08/9713 August 1997 ALTER MEM AND ARTS 04/08/97

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM:
BRITANNIA HOUSE
STAVERTON TECHNOLOGY PARK
GLOUCESTER ROAD STAVERTON
CHELTENHAM GL51 6TQ

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM:
83 PROMENADE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1PJ

View Document

13/07/9413 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 NC INC ALREADY ADJUSTED 28/02/91

View Document

08/03/918 March 1991 ￯﾿ᄑ NC 100/50000
28/02/91

View Document

07/03/917 March 1991 S386 DISP APP AUDS 07/12/90

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information