BRITCOM INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a medium company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Kenneth Moor as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

10/10/2310 October 2023 Satisfaction of charge 015439570006 in full

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Change of details for Mr Christopher Urwin as a person with significant control on 2023-03-31

View Document

02/05/232 May 2023 Purchase of own shares.

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Resolutions

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Paul Frederick Mercer as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Paul Frederick Mercer as a director on 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015439570006

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/195 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1816 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015439570005

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/09/1714 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

18/09/1618 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE URWIN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE URWIN

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER URWIN / 19/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOOR / 19/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MERCER / 19/12/2011

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 ADOPT ARTICLES 08/03/2011

View Document

20/12/1020 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1016 March 2010 ARTICLES OF ASSOCIATION

View Document

16/03/1016 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE URWIN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER URWIN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOOR / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE URWIN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MERCER / 19/10/2009

View Document

03/09/093 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND URWIN

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SANCTON ROAD MARKET WEIGHTON YORK YO43 3DD

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 MEMORANDUM OF ASSOCIATION

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 13/02/04

View Document

11/03/0411 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 ALTER ARTICLES 28/02/01

View Document

22/03/0122 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0122 March 2001 ALTER ARTICLES 19/01/01

View Document

16/03/0116 March 2001 £ IC 135000/81000 28/02/01 £ SR 54000@1=54000

View Document

20/01/0120 January 2001 RETURN MADE UP TO 19/12/00; NO CHANGE OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 REMOVAL OF A DIRECTOR 19/05/99

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/05/967 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 08/01/96

View Document

23/01/9623 January 1996 £ NC 100000/1000000 08/01/96

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9118 January 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: WOODSIDE GARAGE ORIFFIELD ROAD MARKET WEIGHTON YORK

View Document

31/10/8631 October 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/05/817 May 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/81

View Document

09/02/819 February 1981 CERTIFICATE OF INCORPORATION

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