BRITTPAC LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

22/11/2122 November 2021 Application to strike the company off the register

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/19

View Document

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 05/08/19 STATEMENT OF CAPITAL GBP 8619

View Document

09/09/199 September 2019 PREVEXT FROM 30/12/2018 TO 29/06/2019

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

02/01/192 January 2019 13/04/18 STATEMENT OF CAPITAL GBP 4504

View Document

02/01/192 January 2019 10/10/18 STATEMENT OF CAPITAL GBP 4504

View Document

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/01/182 January 2018 04/10/17 STATEMENT OF CAPITAL GBP 4043

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

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

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 3647

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

05/01/175 January 2017 31/05/16 STATEMENT OF CAPITAL GBP 3647

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRITTON

View Document

10/12/1510 December 2015 02/09/15 STATEMENT OF CAPITAL GBP 3503

View Document

10/12/1510 December 2015 23/10/15 STATEMENT OF CAPITAL GBP 3503

View Document

10/12/1510 December 2015 23/04/15 STATEMENT OF CAPITAL GBP 3503

View Document

10/12/1510 December 2015 21/10/15 STATEMENT OF CAPITAL GBP 3503

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 2667

View Document

29/01/1529 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 06/05/10 STATEMENT OF CAPITAL GBP 2611

View Document

28/01/1528 January 2015 03/06/10 STATEMENT OF CAPITAL GBP 2611

View Document

28/01/1528 January 2015 02/10/14 STATEMENT OF CAPITAL GBP 2611

View Document

28/01/1528 January 2015 09/02/11 STATEMENT OF CAPITAL GBP 1889

View Document

28/01/1528 January 2015 10/12/13 STATEMENT OF CAPITAL GBP 2527

View Document

28/01/1528 January 2015 29/05/14 STATEMENT OF CAPITAL GBP 2583

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR PETER ROBERT CHARLES RODGER

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STARR

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MR RICHARD FOX

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT BEWICK

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 5 HIGH STREET THAMES DITTON SURREY KT7 0SD

View Document

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 19/09/12 STATEMENT OF CAPITAL GBP 2048

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 09/09/11 STATEMENT OF CAPITAL GBP 1862

View Document

11/01/1211 January 2012 08/10/11 STATEMENT OF CAPITAL GBP 1862

View Document

11/01/1211 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 1862

View Document

11/01/1211 January 2012 09/02/11 STATEMENT OF CAPITAL GBP 1862

View Document

11/01/1211 January 2012 27/06/11 STATEMENT OF CAPITAL GBP 1862

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR JOHN PIX WESTON

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR DAVID SMITH

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN BRITTON / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KNOWLES STARR / 02/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM ACORN HOUSE, 3 HIGH STREET THAMES DITTON SURREY KT7 0SD

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES FOX / 12/03/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK WILLIAM BEWICK / 12/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 SECRETARY APPOINTED MR ROBERT MARK WILLIAM BEWICK

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON HACKER

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN NAUDE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND ROHRDACH

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY RICHARD STARR

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR RICHARD FOX

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR RICHARD STARR

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR RICHARD STARR

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SWIFFEN

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD HUMBLE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND ROHRBACH

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FORRESTER

View Document

06/10/086 October 2008 SECRETARY APPOINTED MR SIMON WILLIAM HACKER

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN NAUDE

View Document

17/01/0817 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 140B HIGH STREET ONGAR ESSEX CM5 9JH

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: GERRY DESSLER FCA, 140B HIGHT STREET, QUEEN STREET ONGAR CM5 9JH

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

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