MADE BY BRITTAN LTD

The Old Vicarage The Old Vicarage, Church Road The Old Vicarage The Old Vicarage, Church Road, High Wycombe, HP10 8NX, England
StatusACTIVE
Company No.08328182
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

MADE BY BRITTAN LTD is an active private limited company with number 08328182. It was incorporated 11 years, 5 months, 4 days ago, on 12 December 2012. The company address is The Old Vicarage The Old Vicarage, Church Road The Old Vicarage The Old Vicarage, Church Road, High Wycombe, HP10 8NX, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-24

Old address: The Old Vicarage Church Road Penn High Wycombe HP10 8NX England

New address: The Old Vicarage the Old Vicarage, Church Road Penn High Wycombe HP10 8NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

New address: The Old Vicarage Church Road Penn High Wycombe HP10 8NX

Change date: 2023-11-24

Old address: C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory Kindlon

Change date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sharon Brittan

Change date: 2023-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Paul Thomas

Cessation date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: C/O Ym&U Group 180 Great Portland Street London W1W 5QZ England

New address: C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Berkeley Mason

Cessation date: 2021-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Paul Thomas

Termination date: 2021-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Nicholas Berkeley Mason

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Ms Sharon Brittan

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Berkeley Mason

Change date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Nicholas Berkeley Mason

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Ms Sharon Brittan

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sharon Brittan

Change date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: Studio 11, Tiger House Burton Street London WC1H 9BY England

New address: C/O Ym&U Group 180 Great Portland Street London W1W 5QZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2020

Action Date: 25 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-25

Old address: The Old Vicarage Church Road Penn High Wycombe Buckinghamshire HP10 8NX

New address: Studio 11, Tiger House Burton Street London WC1H 9BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2019

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-07

Officer name: Mr Nicholas Berkeley Mason

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Berkeley Mason

Notification date: 2019-03-07

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-07

Capital : 15 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-14

Psc name: Rory Kindlon

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Thomas Kindlon

Appointment date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sharon Brittan

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Paul Thomas

Notification date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 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

Date: 18 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Paul Thomas

Appointment date: 2016-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Toby Brittan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toby Brittan

Appointment date: 2016-06-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-07

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vicarage investments LIMITED\certificate issued on 15/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

98LANSDOWNEN17 LTD

31 HUNTS MEAD,ENFIELD,EN3 7LX

Number:09343454
Status:ACTIVE
Category:Private Limited Company

AFAMIA LTD

11 GILBERT SCOTT HOUSE,LONDON,W14 8FN

Number:11364415
Status:ACTIVE
Category:Private Limited Company

D. CURRAN & SONS LIMITED

12 BALLOO CRESCENT,CO.DOWN,BT19 2WP

Number:NI019639
Status:ACTIVE
Category:Private Limited Company

MG PARTNERSHIP TRADE LTD

UNIT 1 QUEENSWAY TRADING ESTATE,WIDNES,WA8 0FD

Number:07107925
Status:ACTIVE
Category:Private Limited Company

OTHENTIQUE LTD

12 DELMAR AVENUE,HEMEL HEMPSTEAD,HP2 4LY

Number:11926274
Status:ACTIVE
Category:Private Limited Company

PINUP GRAPHIC DESIGN LTD

47 CHURCH STREET,CHELMSFORD,CM2 7JA

Number:07925706
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