BRITANNIC DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

13/12/2413 December 2024 Cessation of Brian Alexander, Jeremy Sheridan as a person with significant control on 2016-11-30

View Document

12/12/2412 December 2024 Cessation of Irena Martha Sheridan as a person with significant control on 2016-11-30

View Document

12/12/2412 December 2024 Notification of Britannic Development Holdings Limited as a person with significant control on 2016-11-30

View Document

10/10/2410 October 2024 Director's details changed for Mrs Irena Martha Sheridan on 2024-09-20

View Document

10/10/2410 October 2024 Termination of appointment of Brian Alexander Jeremy Sheridan as a secretary on 2022-04-22

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

28/05/2428 May 2024 Registration of charge 016758110014, created on 2024-05-16

View Document

28/05/2428 May 2024 Registration of charge 016758110015, created on 2024-05-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Satisfaction of charge 6 in full

View Document

09/01/249 January 2024 Satisfaction of charge 3 in full

View Document

09/01/249 January 2024 Satisfaction of charge 4 in full

View Document

09/01/249 January 2024 Satisfaction of charge 9 in full

View Document

09/01/249 January 2024 Satisfaction of charge 8 in full

View Document

09/01/249 January 2024 Satisfaction of charge 5 in full

View Document

09/01/249 January 2024 Satisfaction of charge 13 in full

View Document

09/01/249 January 2024 Satisfaction of charge 12 in full

View Document

09/01/249 January 2024 Satisfaction of charge 11 in full

View Document

09/01/249 January 2024 Satisfaction of charge 2 in full

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

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

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MRS IRENA MARTHA SHERIDAN / 26/07/2018

View Document

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

View Accounts

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER, JEREMY SHERIDAN / 06/04/2016

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS IRENA SHERIDAN / 06/04/2016

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/08/157 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR MATTHEW SHERIDAN

View Document

07/11/147 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/10/128 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENA SHERIDAN / 01/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ALEXANDER JEREMY SHERIDAN / 01/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER JEREMY SHERIDAN / 01/07/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IRENA SHERIDAN / 30/07/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN SHERIDAN / 30/07/2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGEWARE MIDDLESEX HA8 7HQ

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/11/992 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

03/09/963 September 1996 COMPANY NAME CHANGED LEVERWELL LIMITED CERTIFICATE ISSUED ON 04/09/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

27/04/9627 April 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 92 NEW CAVENDISH STREET LONDON WIM 7FA

View Document

22/11/9422 November 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON W1M 8JJ

View Document

06/09/936 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 S366A DISP HOLDING AGM 07/11/91

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 79 NEW CAVENDISH STREET LONDON W1M 7RB

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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