BRITANNIA FIREWORK DISPLAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

05/06/245 June 2024 Change of details for Mr Lee John Smith as a person with significant control on 2024-06-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Amended micro company accounts made up to 2022-02-28

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

21/01/2121 January 2021 CESSATION OF IAN GRANVILLE BROOKES AS A PSC

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM LONGDALE BRICKYARD LANE FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8JS ENGLAND

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR LEE JOHN SMITH / 05/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN SMITH / 05/10/2020

View Document

29/04/2029 April 2020 DISS40 (DISS40(SOAD))

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY UNITED KINGDOM

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN SMITH / 24/01/2017

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 CURREXT FROM 31/01/2013 TO 28/02/2013

View Document

16/01/1216 January 2012 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