BRITSCH DESIGN LIMITED
Status | ACTIVE |
Company No. | 08150509 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRITSCH DESIGN LIMITED is an active private limited company with number 08150509. It was incorporated 11 years, 9 months, 13 days ago, on 20 July 2012. The company address is Basepoint Business Centre, C/O Time Accounts Basepoint Business Centre, C/O Time Accounts, Shoreham-by-sea, BN43 5EG, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type dormant
Date: 13 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
New address: Basepoint Business Centre, C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG
Old address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB England
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type dormant
Date: 15 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 09 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-23
Old address: Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England
New address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB
Documents
Accounts with accounts type dormant
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type dormant
Date: 20 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Old address: Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR
New address: Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR
Change date: 2015-12-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type dormant
Date: 09 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
Old address: Unit 2 the Byres Wellingham Lane Lewes East Sussex BN8 5SN
New address: Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR
Change date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type dormant
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Some Companies
5 MANSELL GROVE,LONDON,E17 5BN
Number: | 11632847 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 HIGH STREET,ESSEX,CM5 9JG
Number: | 11490341 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLETON STONEY,OXFORDSHIRE,OX25 4AB
Number: | 00607154 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PETERS TERRACE,,BATH,BA2 3BX
Number: | 10879379 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECT WINDOW INSTALLATIONS LIMITED
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 03811593 |
Status: | ACTIVE |
Category: | Private Limited Company |
943-945 ROMFORD ROAD,LONDON,E12 5JR
Number: | 10381107 |
Status: | ACTIVE |
Category: | Private Limited Company |