BRITPAVE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Registered office address changed from Indigo House Unit 10, Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Easthampstead Park Easthampstead Park Off Peacock Lane Wokingham RG40 3DF on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES CHARLESWORTH

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR STEPHEN PAUL ELLIOTT

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES CHARLESWORTH

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLESWORTH

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR JOE GERARD QUIRKE

View Document

01/09/151 September 2015 01/09/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR JAMES KERBER CHARLESWORTH

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WHEELER

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID YORK

View Document

28/10/1428 October 2014 01/09/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TROY

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/09/135 September 2013 01/09/13 NO MEMBER LIST

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW ENGLAND

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES FRANCIS TROY / 01/06/2013

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MR JOHN WHEELER

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES FRANCIS TROY / 01/06/2013

View Document

13/06/1313 June 2013 CHANGE PERSON AS SECRETARY

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES FRANCIS TROY / 01/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES FRANCIS TROY / 01/06/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/10/1230 October 2012 01/09/12 NO MEMBER LIST

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL JONES / 24/04/2012

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 01/09/11 NO MEMBER LIST

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS TROY / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL JONES / 01/09/2010

View Document

01/09/101 September 2010 01/09/10 NO MEMBER LIST

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM RIVERSIDE HOUSE 4 MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY GU17 9AB

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 01/09/08

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 01/09/07

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 01/09/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 01/09/05

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 01/09/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 ANNUAL RETURN MADE UP TO 01/09/03

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0210 September 2002 ANNUAL RETURN MADE UP TO 01/09/02

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0110 September 2001 ANNUAL RETURN MADE UP TO 01/09/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/09/001 September 2000 ANNUAL RETURN MADE UP TO 01/09/00

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 01/09/99

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 ASSOCIATION RULES

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 ANNUAL RETURN MADE UP TO 19/03/99

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 ANNUAL RETURN MADE UP TO 19/03/98

View Document

10/06/9710 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 ANNUAL RETURN MADE UP TO 19/03/97

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 ANNUAL RETURN MADE UP TO 19/03/96

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9513 April 1995 ANNUAL RETURN MADE UP TO 19/03/95

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 ANNUAL RETURN MADE UP TO 19/03/94

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93

View Document

25/03/9325 March 1993 ANNUAL RETURN MADE UP TO 19/03/93

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: WEXHAM SPRINGS FRAMEWOOD ROAD WEXHAM SLOUGH BERKS SL3 6PJ

View Document

04/09/924 September 1992 ANNUAL RETURN MADE UP TO 19/03/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/10/9131 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

19/03/9119 March 1991 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