BRITBUILD DIRECT LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN VESKOV GUENTCHEV / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR HRISTO STOYANOV BOYCHEV

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HRISTO BOYCHEV

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR IVAN VESKOV GUENTCHEV / 23/07/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN VESKOV GUENTCHEV / 01/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN VESKOV GUENTCHEV / 01/07/2018

View Document

08/07/188 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/07/1722 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/03/1625 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

13/07/1513 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/11/142 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY LIUDMILA GUENTCHEVA

View Document

23/01/1423 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

22/11/1322 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 SAIL ADDRESS CHANGED FROM: 302 STRADBROKE GROVE ILFORD ESSEX IG5 0DE UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 302 STRADBROKE GROVE ILFORD ESSEX IG5 ODE UNITED KINGDOM

View Document

18/11/1018 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED IVAN GUENTCHEV

View Document

13/11/0913 November 2009 SECRETARY APPOINTED LIUDMILA GUENTCHEVA

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/10/0913 October 2009 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