AA01 |
Accounting period ending changed to Friday 31st March 2023 (was Monday 31st July 2023).
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086289480008, created on Friday 31st March 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 086289480007, created on Friday 31st March 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 086289480006, created on Thursday 26th January 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Charge 086289480004 satisfaction in full.
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st March 2023, originally was Monday 31st July 2023.
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 11th March 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 26th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 10th July 2017 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th September 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 24th September 2019
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 24th September 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 23rd September 2019.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 086289480003 satisfaction in full.
filed on: 17th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086289480005, created on Tuesday 5th February 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086289480004, created on Wednesday 7th November 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ. Change occurred on Monday 10th July 2017. Company's previous address: 18C the Square Retford DN22 6DQ England.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th September 2015
filed on: 24th, April 2017
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 086289480002 satisfaction in full.
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086289480001 satisfaction in full.
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2015
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th September 2015.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18C the Square Retford DN22 6DQ. Change occurred on Friday 30th December 2016. Company's previous address: 2 Willowbridge Close Retford DN22 6PG.
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086289480003, created on Friday 8th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086289480002, created on Friday 18th March 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 086289480001, created on Friday 2nd October 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th September 2015
filed on: 27th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
CONNOT |
Change of name notice
filed on: 3rd, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed britz LIMITEDcertificate issued on 03/07/15
filed on: 3rd, July 2015
| change of name
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
NEWINC |
Company registration
filed on: 29th, July 2013
| incorporation
|
|