BRITANNIA CONCRETE PRODUCTS LIMITED

36 & 38 Cross Hayes, Malmesbury, SN16 9BG, England
StatusACTIVE
Company No.09012791
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 27 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA CONCRETE PRODUCTS LIMITED is an active private limited company with number 09012791. It was incorporated 10 years, 27 days ago, on 25 April 2014. The company address is 36 & 38 Cross Hayes, Malmesbury, SN16 9BG, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Barrett

Change date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Barrett

Change date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-19

Officer name: Mr James Barrett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr James Barrett

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mr James Barrett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 090127910003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 090127910002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 090127910004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 27a High Street Royal Wootton Bassett Swindon Wiltshire SN4 7AF

New address: 36 & 38 Cross Hayes Malmesbury SN16 9BG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090127910001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-04

Officer name: Ramon William Barrett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 24 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-24

Charge number: 090127910001

Documents

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-15

Documents

View document PDF

Certificate change of name company

Date: 14 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brittania concrete products LIMITED\certificate issued on 14/05/14

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Barrett

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ramon William Barrett

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISTS FIRST MANAGEMENT LIMITED

FIRST FLOOR,LONDON,W1D 1LP

Number:05971233
Status:ACTIVE
Category:Private Limited Company

ETERNO MEDICAL SKIN CLINIC LIMITED

THE PRINCE PARTNERSHIP,SHEFFIELD,S8 0XQ

Number:04807077
Status:ACTIVE
Category:Private Limited Company

LNR DEMOLITION SERVICES LIMITED

13 LOXHAM ROAD,LONDON,E4 8SE

Number:09562316
Status:ACTIVE
Category:Private Limited Company

OLIVIA ALICE DESIGN LIMITED

YELVERTON HOUSE,WHITLAND,SA34 0AW

Number:10208915
Status:ACTIVE
Category:Private Limited Company

RAW SPIRIT LIMITED

MARCHES HOUSE,SHREWSBURY,SY1 3LD

Number:05261771
Status:ACTIVE
Category:Private Limited Company

RAYOUSEF LIMITED

FLAT 1 LEEWARD COURT,LONDON,E1W 2JY

Number:11033117
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