RCD BRITANNIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Change of share class name or designation

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

04/06/244 June 2024 Appointment of Ms Adele Mcbride as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

08/04/248 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Purchase of own shares.

View Document

02/04/242 April 2024 Termination of appointment of Anthony James Murphy as a director on 2024-03-28

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Change of share class name or designation

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/12/2015 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 DIRECTOR APPOINTED ANDREW STEWARDSON

View Document

05/05/205 May 2020 DIRECTOR APPOINTED JAMES MCAULAY

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT DONALD RODE / 01/05/2020

View Document

01/05/201 May 2020 CESSATION OF ANTHONY JAMES MURPHY AS A PSC

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ALLEN

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH PROCTOR

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES MURPHY

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT DONALD RODE / 31/10/2018

View Document

19/10/1819 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLEN / 23/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

21/03/1421 March 2014 23/12/13 STATEMENT OF CAPITAL GBP 80

View Document

21/03/1421 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1421 March 2014 SUB-DIVISION 23/12/13

View Document

21/03/1421 March 2014 23/12/13 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088042030001

View Document

27/02/1427 February 2014 CURRSHO FROM 31/12/2014 TO 31/05/2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED ANTHONY JAMES MURPHY

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED SUSANNAH PROCTOR

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED KEITH ALLEN

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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