BRITWAY COURT LIMITED

11-13 Penhill Road, Cardiff, CF11 9PQ, Caerdydd, Wales
StatusACTIVE
Company No.05861096
CategoryPrivate Limited Company
Incorporated28 Jun 2006
Age17 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

BRITWAY COURT LIMITED is an active private limited company with number 05861096. It was incorporated 17 years, 11 months, 4 days ago, on 28 June 2006. The company address is 11-13 Penhill Road, Cardiff, CF11 9PQ, Caerdydd, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Ms Glenda Margaret Bell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Timothy John Patrick Collins

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philomena Stott

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Timothy John Patrick Collins

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Timothy John Patrick Collins

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Philomena Stott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Timothy John Patrick Collins

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philomena Stott

Change date: 2021-02-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-02-15

Officer name: Rh Seel & Co Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ

Change date: 2021-02-16

Old address: The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rh Seel & Co Ltd

Change date: 2021-01-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Seel & Co Ltd

Change date: 2021-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-22

Officer name: Philomena Stott

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Patrick Collins

Appointment date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Elizabeth Rosser

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Philomena Stott

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Jan Holmes-Warley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Timothy John Patrick Collins

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Patrick Collins

Appointment date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Mcnabb

Termination date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Lionel David Dotchon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Seel & Co Ltd

Change date: 2017-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Seel & Co Ltd

Change date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Charles Weeks

Termination date: 2017-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Jan Holmes-Warley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lionel Dotchon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edwin Charles Weeks

Appointment date: 2016-01-29

Documents

View document PDF

Change person director company

Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Lionel David Dotchon

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Holmes-Warley

Appointment date: 2011-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Robert Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Susan Irene Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Rosser

Appointment date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Irene Murray

Change date: 2014-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Irene Murray

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent Mcnabb

Change date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-23

Officer name: Philomena Stott

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-23

Officer name: Jan Holmes-Warley

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Goddard

Change date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-03

Officer name: Philomena Stott

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philomena Stott

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-03

Officer name: Robert Goddard

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent Mcnabb

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-03

Officer name: Jan Holmes-Warley

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent Mcnabb

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jan Holmes-Warley

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Goddard

Change date: 2013-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: Crown House Wyndham Crescent Canton Cardiff CF11 9UH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Seel

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-17

Officer name: Jan Holmes-Warley

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Seel & Co Ltd

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Goddard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philomena Stott

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Mcnabb

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Old address: 46 Whitchurch Road Cardiff CF14 3LX

Change date: 2011-11-24

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Michael Seel

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Gregory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Jan Holmes-Warley

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/07/06-31/03/07 £ si 11@1=11 £ ic 1/12

Documents

View document PDF

Incorporation company

Date: 28 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNICATIONS DESIGN AND TECHNOLOGY LIMITED

NORTH EAST SUFFOLK BUSINESS,LOWESTOFT,NR33 7NQ

Number:04587165
Status:ACTIVE
Category:Private Limited Company

EURO VISUAL MEDIA LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:08394403
Status:ACTIVE
Category:Private Limited Company

ION SOLUTIONS LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:03196410
Status:ACTIVE
Category:Private Limited Company

SCOTBOR LTD

THE KNOWES,KELSO,TD5 7BH

Number:SC478737
Status:ACTIVE
Category:Private Limited Company

SHAW ESTATE MANAGEMENT LIMITED

38 TAMWORTH STREET,LICHFIELD,WS13 6JJ

Number:09788725
Status:ACTIVE
Category:Private Limited Company

THE ABBEYFIELD GLOUCESTERSHIRE SOCIETY LIMITED

37 ST. LUKES ROAD,CHELTENHAM,GL53 7JF

Number:00643334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source