BRIT-CON LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR ARNAUD REVEL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DOUGLAS PETERS

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED ARNAUD REVEL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/02/076 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: ONE MITRE SQUARE LONDON EC3A 5AN

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 125 LONDON WALL LONDON EC2Y 5AE

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 101 BARBIROLLI SQUARE MANCHESTER M2 3DL

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED BROOMCO (1349) LIMITED CERTIFICATE ISSUED ON 30/09/97; RESOLUTION PASSED ON 22/09/97

View Document

11/08/9711 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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