BRITANNIA WINDOWS (UK) LIMITED
Status | ACTIVE |
Company No. | 01641907 |
Category | Private Limited Company |
Incorporated | 08 Jun 1982 |
Age | 41 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BRITANNIA WINDOWS (UK) LIMITED is an active private limited company with number 01641907. It was incorporated 41 years, 11 months, 22 days ago, on 08 June 1982. The company address is Britannia House Britannia House, Clevedon, BS21 6QJ, North Somerset.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person secretary company with change date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Glenys Ruston
Change date: 2023-09-12
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Change account reference date company current extended
Date: 24 Sep 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 27 Jul 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenys Rushton
Cessation date: 2021-01-01
Documents
Accounts with accounts type full
Date: 14 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type full
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change to a person with significant control
Date: 08 May 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hayden Rushton
Change date: 2018-04-01
Documents
Accounts with accounts type full
Date: 09 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Hayden Rushton
Documents
Accounts with accounts type full
Date: 12 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type medium
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type small
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 15 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-24
Officer name: Sallie Elizabeth Harris
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type small
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Appoint person secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Glenys Ruston
Documents
Legacy
Date: 22 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 28 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Capital cancellation shares
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Capital
Type: SH06
Date: 2011-11-10
Capital : 18,033 GBP
Documents
Capital return purchase own shares
Date: 10 Nov 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 11 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Appoint person secretary company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sallie Elizabeth Harris
Documents
Termination secretary company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenys Rushton
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenys Rushton
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Rushton
Documents
Capital cancellation shares
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Capital
Type: SH06
Date: 2010-11-17
Capital : 22,349 GBP
Documents
Capital cancellation shares
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Capital
Type: SH06
Capital : 19,700 GBP
Date: 2010-11-17
Documents
Resolution
Date: 02 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 02 Nov 2010
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 02 Nov 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Old address: Britannia House Stride Road Clevedon North Somerset BS21 6QJ
Change date: 2010-01-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type small
Date: 07 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/07; no change of members
Documents
Accounts with accounts type small
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/06; no change of members
Documents
Accounts with accounts type small
Date: 17 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Accounts with accounts type small
Date: 29 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Legacy
Date: 23 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 21 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/98; full list of members
Documents
Accounts with accounts type small
Date: 15 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/96; no change of members
Documents
Accounts with accounts type full
Date: 17 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Certificate change of name company
Date: 24 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed britannia windows (avon) LIMITED\certificate issued on 25/04/96
Documents
Legacy
Date: 06 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/95; no change of members
Documents
Accounts with accounts type full
Date: 10 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/94; full list of members
Documents
Legacy
Date: 16 Jun 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 30/09
Documents
Accounts with accounts type small
Date: 12 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/93; no change of members
Documents
Legacy
Date: 05 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/92; full list of members
Documents
Resolution
Date: 22 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 FISHER STREET,CARLISLE,CA3 8RR
Number: | 06623912 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11101105 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX
Number: | 10691320 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEVERN PLACE,LONDON,SW5 9PP
Number: | 04296392 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DENTAL LAW COMPANY LIMITED
6 THEOBALD COURT THEOBALD STREET,HERTFORDSHIRE,WD6 4RN
Number: | 04116140 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORMAN ROAD,THORNTON HEATH,CR7 7ED
Number: | 10897217 |
Status: | ACTIVE |
Category: | Private Limited Company |