BRITANNIA ENGINEERING S W LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
05/10/225 October 2022 | Application to strike the company off the register |
08/11/218 November 2021 | Confirmation statement made on 2021-10-17 with updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIGHT / 05/09/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BRIGHT / 05/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMSON / 13/09/2017 |
08/09/178 September 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BRIGHT / 08/09/2017 |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BRIGHT / 05/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | PREVEXT FROM 31/10/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087370520001 |
01/12/141 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW THOMSON |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 1 CLENNON SUMMIT PAIGNTON TQ4 5HD ENGLAND |
17/10/1317 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRITANNIA ENGINEERING S W LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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