BRITISH INTERNATIONAL INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Director's details changed for Mr Justin Spencer Blockley on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Harry Cradock on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Francis Christopher Richard Cradock on 2024-02-16

View Document

14/02/2414 February 2024 Appointment of Mr Nick Messer as a director on 2024-02-09

View Document

13/02/2413 February 2024 Appointment of Mr Justin Spencer Blockley as a director on 2024-02-09

View Document

13/02/2413 February 2024 Appointment of Mr Harry Cradock as a director on 2024-02-09

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

12/12/2312 December 2023

View Document

21/11/2321 November 2023 Termination of appointment of Christopher Richard Cradock as a director on 2023-11-21

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Termination of appointment of Samantha Bolton as a director on 2023-02-08

View Document

22/12/2222 December 2022 Registration of charge 031948080004, created on 2022-12-19

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

27/10/2127 October 2021 Appointment of Mr Francis Christopher Richard Cradock as a secretary on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Sally Caroline Jillians as a secretary on 2021-10-26

View Document

28/05/2128 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER RICHARD CRADOCK / 09/04/2021

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPER RICHARD CRADOCK / 09/04/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER RICHARD CRADOCK / 13/11/2020

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPER RICHARD CRADOCK / 13/11/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/09/2030 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031948080002

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031948080003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS SAMANTHA BOLTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031948080002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

03/10/173 October 2017 CESSATION OF CHRISTOPHER RICHARD CRADOCK AS A PSC

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR FRANCIS RICHARD CRADOCK / 01/10/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CRADOCK

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MRS SALLY CAROLINE JILLIANS

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER RICHARD CRADOCK / 16/09/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN CRADOCK

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD CRADOCK / 16/09/2017

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ADOPT ARTICLES 12/11/2014

View Document

16/12/1416 December 2014 12/11/14 STATEMENT OF CAPITAL GBP 1000100

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM UNITS F1 & F2 STAR ROAD PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RA ENGLAND

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ ENGLAND

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM ASTRA HOUSE, THE COMMON CRANLEIGH SURREY GU6 8RE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER RICHARD DRADOCK / 30/09/2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR FRANCIS CHRISTOPHER RICHARD DRADOCK

View Document

25/05/1125 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 17/02/11 STATEMENT OF CAPITAL GBP 50000

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD CRADOCK / 01/05/2010

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET DRAKE CRADOCK / 01/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR PAUL RICHARD CRADOCK

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: UNIT 12, MITCHAM INDUSTRIAL ESTATE, STREATHAM ROAD MITCHAM, SURREY CR4 2AP

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

03/05/023 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: C/O ALPHA SEARCHES & FORMATIONS 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 COMPANY NAME CHANGED SHIPDEAN TRADING LIMITED CERTIFICATE ISSUED ON 23/07/96

View Document

03/05/963 May 1996 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