BRITANNIC STRATEGIES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Termination of appointment of Sven Roger Boss-Walker as a director on 2024-06-18

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

19/02/2419 February 2024 Appointment of Niamh Marie Staunton as a director on 2024-02-05

View Document

01/02/241 February 2024 Termination of appointment of Brian Michael Puffer as a director on 2024-02-01

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Appointment of Elaine Patricia Skinner-Reid as a director on 2023-07-28

View Document

01/08/231 August 2023 Termination of appointment of Sharon Hyman Weintraub as a director on 2023-07-28

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

02/11/222 November 2022 Director's details changed for Ms Sharon Hyman Weintraub on 2020-08-25

View Document

17/10/2217 October 2022 Appointment of Trine Lise Juliussen as a director on 2022-10-14

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of David James Bucknall as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Sven Roger Boss-Walker as a director on 2021-09-30

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWOOD

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR DAVID JAMES BUCKNALL

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAREY JUDE MENDES / 29/11/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN REED / 27/11/2013

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY HAYWOOD / 08/04/2013

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOACHIM MIES

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR MICHAEL JOHN O'SULLIVAN

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM MARTIN MIES / 06/08/2012

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED CAREY JUDE MENDES

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KNIPE

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MR. YASIN STANLEY ALI

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

12/01/1112 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED DAVID WILLIAM KNIPE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK

View Document

03/12/103 December 2010 ADOPT ARTICLES 26/11/2010

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 TERMINATE SEC APPOINTMENT YASIN STANLEY ALI

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY ADEREMI LADEGA

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED ALAN HENRY HAYWOOD

View Document

21/01/1021 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN GILVARY

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN GILVARY / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM MARTIN MIES / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BULLOCK / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN REED / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ADEREMI LADEGA / 01/10/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECTION 175 30/09/2008

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM BURNSIDE ROAD FARBURN INDUSTRIAL ESTATE DYCE ABERDEEN AB21 7PB

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED PAUL JONATHAN REED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 ALTER MEMORANDUM 29/09/00

View Document

13/10/0013 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: BO'NESS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 9XQ

View Document

17/07/0017 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0017 July 2000 ADOPT ARTICLES 01/07/00

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED BP FINANCIAL TRADING LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 ALTER MEM AND ARTS 21/12/93

View Document

23/12/9323 December 1993 � NC 100/3750000 16/1

View Document

23/12/9323 December 1993 S386 DISP APP AUDS 16/11/93

View Document

23/12/9323 December 1993 NC INC ALREADY ADJUSTED 16/11/93

View Document

23/12/9323 December 1993 ADOPT MEM AND ARTS 16/11/93

View Document

22/11/9322 November 1993 COMPANY NAME CHANGED WHITEWATER OILS LIMITED CERTIFICATE ISSUED ON 23/11/93

View Document

10/10/9310 October 1993 REGISTERED OFFICE CHANGED ON 10/10/93 FROM: 33 BOTHWELL STREET GLASGOW G2 6TJ

View Document

27/04/9327 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 EXEMPTION FROM APPOINTING AUDITORS 20/08/91

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/9021 February 1990 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