AA |
Micro company accounts made up to 28th February 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th November 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England on 4th November 2021 to Savannah Quab Lane Wedmore Somerset BS28 4EU
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th February 2020 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th April 2020
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th February 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2019 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tednambury Farm Tednambury Sawbridgeworth Herts CM23 4BD England on 20th August 2019 to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed britannia insulations LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 11th March 2016 to Tednambury Farm Tednambury Sawbridgeworth Herts CM23 4BD
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 27th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(43 pages)
|