BRITCOM COMMERCIAL LTD

Company Documents

DateDescription
05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BRITTAIN / 31/05/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 69 GREENWOOD PARK HEDNESFORD CANNOCK STAFFORDSHIRE WS12 4DQ

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BRITTAIN / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRYK BRITTAIN / 31/05/2019

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENRYK BRITTAIN

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE BRITTAIN

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1529 September 2015 21/02/15 STATEMENT OF CAPITAL GBP 2

View Document

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 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

18/02/1418 February 2014 SAIL ADDRESS CREATED

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM FIRST FLOOR 7 NEWLANDS COURT ATTWOOD ROAD BURNTWOOD WS7 3GF UNITED KINGDOM

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MRS RACHEL LOUISE BRITTAIN

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR DAVID HENRYK BRITTAIN

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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