BRITECREST LIMITED
Status | ACTIVE |
Company No. | 04457579 |
Category | Private Limited Company |
Incorporated | 10 Jun 2002 |
Age | 21 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BRITECREST LIMITED is an active private limited company with number 04457579. It was incorporated 21 years, 11 months, 20 days ago, on 10 June 2002. The company address is Bdo Llp, Two Snow Hill Bdo Llp, Two Snow Hill, Birmingham, B4 6GA, England.
Company Fillings
Accounts with accounts type dormant
Date: 02 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type dormant
Date: 29 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Change to a person with significant control
Date: 01 Jun 2022
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Donald Mark Gibbons
Change date: 2017-09-19
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Dawn Gibbons
Change date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 17 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Dawn Gibbons
Change date: 2019-07-10
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-10
Officer name: Mr Donald Mark Gibbons
Documents
Change person secretary company with change date
Date: 16 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Donald Mark Gibbons
Change date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: The Grange Eardington Bridgnorth Shropshire WV16 5JT England
Change date: 2019-07-16
New address: Bdo Llp, Two Snow Hill Snow Hill Queensway Birmingham B4 6GA
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-20
Old address: The Grange Eardington Bridgnorth Bridgnorth Shropshire WV16 5JT England
New address: The Grange Eardington Bridgnorth Shropshire WV16 5JT
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-20
Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom
New address: The Grange Eardington Bridgnorth Bridgnorth Shropshire WV16 5JT
Documents
Change to a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Donald Mark Gibbons
Change date: 2017-09-19
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Dawn Gibbons
Notification date: 2017-09-19
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prime Management Limited
Termination date: 2017-09-19
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-19
Officer name: Jenssen Ellul
Documents
Termination secretary company with name termination date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-19
Officer name: Prime Secretaries Limited
Documents
Appoint person secretary company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Donald Mark Gibbons
Appointment date: 2017-09-19
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-19
Officer name: Mrs Julie Dawn Gibbons
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-19
Officer name: Mr Donald Mark Gibbons
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Donald Mark Gibbons
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-19
Psc name: Prime Nominees Limited
Documents
Gazette filings brought up to date
Date: 19 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Prime Nominees Limited
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-05
Old address: 788-790 Finchley Road London NW11 7TJ
New address: Elscot House Arcadia Avenue London N3 2JU
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts amended with accounts type dormant
Date: 12 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-22
Officer name: Mr Jenssen Ellul
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type dormant
Date: 18 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenssen Ellul
Documents
Change corporate director company with change date
Date: 06 Mar 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-08-01
Officer name: Prime Management Limited
Documents
Change corporate secretary company with change date
Date: 06 Mar 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Prime Secretaries Limited
Change date: 2011-08-01
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Gravett
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Old address: the Well House Frittenden Cranbrook Kent TN17 2DD
Change date: 2012-03-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change corporate director company with change date
Date: 30 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-06-10
Officer name: Prime Management Limited
Documents
Change corporate secretary company with change date
Date: 30 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-10
Officer name: Prime Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / prime management LIMITED / 01/09/2008
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / prime secretaries LIMITED / 01/09/2008
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed alan david gravett
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: frittenden house north the street frittenden cranbrook kent TN17 2DG
Documents
Accounts with accounts type dormant
Date: 02 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/05/04
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Legacy
Date: 05 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/02/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Accounts with accounts type dormant
Date: 01 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 06/08/02 from: frittenden house north the street frittenden cranbrook kent TN17 2DG
Documents
Legacy
Date: 19 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 19/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
37 WILLINGDON ROAD,EAST SUSSEX,BN21 1TN
Number: | 03035666 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 H BISSELL STREET,BIRMINGHAM,B5 7HP
Number: | 11556150 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 10871639 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RYE HOUSE,LONDON,NW7 1LE
Number: | 11128851 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAIN GOAT LIMITED,WINDERMERE,LA23 1AD
Number: | 09925791 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE DELPH,READING,RG6 3AN
Number: | 11605597 |
Status: | ACTIVE |
Category: | Private Limited Company |