BRITAL FACADES LTD

9 Shottery Brook Office Park Timothys Bridge Road 9 Shottery Brook Office Park Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR, Warwickshire, England
StatusACTIVE
Company No.07836552
CategoryPrivate Limited Company
Incorporated07 Nov 2011
Age12 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

BRITAL FACADES LTD is an active private limited company with number 07836552. It was incorporated 12 years, 6 months, 9 days ago, on 07 November 2011. The company address is 9 Shottery Brook Office Park Timothys Bridge Road 9 Shottery Brook Office Park Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, Warwickshire, England.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Richard Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR

Change date: 2022-11-09

Old address: 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP

Change date: 2021-01-04

Old address: Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brital Limited

Change date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA

New address: Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Macey

Termination date: 2016-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-19

Officer name: Mr Richard Lee

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Macey

Change date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Cooke

Change date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Old address: Wintech House 280 Wood End Road Wednesfield Wolverhampton West Midlands WV11 1YD

New address: Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA

Change date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

New address: Wintech House 280 Wood End Road Wednesfield Wolverhampton West Midlands WV11 1YD

Old address: Wallace Crooke 20 Birmingham Road Walsall West Midlands WS1 2LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECOOL RADIATORS LIMITED

PATERSON ROAD,NORTHAMPTONSHIRE,NN8 4BZ

Number:01972966
Status:ACTIVE
Category:Private Limited Company

MPF HORSE TALENT LTD

UNIT 7-8 CROOK BUSINESS CENTRE,CROOK,DL15 8QX

Number:07998131
Status:ACTIVE
Category:Private Limited Company

PAUL KENNEDY ASSOCIATES LIMITED

BARCALYS BANK CHAMBERS,BEDALE,DL8 1AB

Number:10657107
Status:ACTIVE
Category:Private Limited Company

R G HEIRON & SON LTD

ALDERLEE,CHURCH STRETTON,SY6 6HH

Number:11461735
Status:ACTIVE
Category:Private Limited Company

S AND P (GODSTONE) MANAGEMENT LIMITED

21 COURT ROAD,SURREY,RH9 8BT

Number:02838977
Status:ACTIVE
Category:Private Limited Company

STANLEY AUTOMATIC DOORS LIMITED

UNIT 6 QUEENS PARK INDUSTRIAL,KINGSTHORPE,NN2 6NA

Number:03904325
Status:ACTIVE
Category:Private Limited Company

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