BRITOOL LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 SAIL ADDRESS CREATED

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
3 EUROPA COURT
SHEFFIELD BUSINESS PARK
SHEFFIELD
S YORKSHIRE
S9 1XE

View Document

23/03/1523 March 2015 DECLARATION OF SOLVENCY

View Document

23/03/1523 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/03/1523 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1523 March 2015 DECLARATION OF SOLVENCY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

23/01/1423 January 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 25/01/2013

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

05/01/115 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HICKS

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 04/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 04/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 04/11/2009

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: CHURCHBRIDGE WORKS WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 3JR

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/07/0525 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED ETCHCO 1075 LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

13/12/0013 December 2000 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