BRITTONY PROJECT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 25/02/1625 February 2016 | CURREXT FROM 30/11/2015 TO 29/02/2016 |
| 14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 08/06/158 June 2015 | 17/04/15 STATEMENT OF CAPITAL GBP 100 |
| 13/01/1513 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 29/01/1429 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 7 CATHERINE STREET MARYPORT CA15 6DZ |
| 21/02/1321 February 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 25/01/1225 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
| 21/04/1121 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 November 2009 |
| 05/02/115 February 2011 | DISS40 (DISS40(SOAD)) |
| 04/02/114 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
| 01/01/111 January 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/11/1030 November 2010 | FIRST GAZETTE |
| 04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE BEATTIE / 12/12/2009 |
| 04/06/104 June 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FISHER / 12/12/2009 |
| 13/04/1013 April 2010 | FIRST GAZETTE |
| 11/11/0911 November 2009 | Annual return made up to 12 December 2008 with full list of shareholders |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 30 November 2007 |
| 08/01/088 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | NEW SECRETARY APPOINTED |
| 07/01/087 January 2008 | SECRETARY RESIGNED |
| 08/10/078 October 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07 |
| 16/07/0716 July 2007 | SECRETARY'S PARTICULARS CHANGED |
| 29/12/0629 December 2006 | COMPANY NAME CHANGED BRITONY PROJECT SERVICES LTD CERTIFICATE ISSUED ON 29/12/06 |
| 12/12/0612 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/12/0612 December 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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