BRITTON AND TIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Anthony John Henning as a director on 2025-08-12

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Registered office address changed from Lindens House 16 Copse Wood Way Northwood HA6 2UE England to 39 Church Road Hove BN3 2BE on 2024-07-22

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Termination of appointment of Joseph Navas as a director on 2024-04-05

View Document

16/12/2316 December 2023 Director's details changed for Mr Joseph Navas on 2023-05-26

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

02/06/232 June 2023 Appointment of Miss Sophie Campbell-Adams as a director on 2023-04-11

View Document

02/06/232 June 2023 Appointment of Ms Elisabeth Mary Squires as a director on 2023-04-11

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BRITTON / 29/06/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CESSATION OF SUAT SAAT AS A PSC

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BRITTON / 04/03/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 116-118 CHANCERY LANE LONDON WC2A 1PP UNITED KINGDOM

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSS

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUAT SAAT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MARTIN ALASTAIR ROSS

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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