BRITANNIA REFURBISHMENTS LIMITED
Status | ACTIVE |
Company No. | 09459236 |
Category | Private Limited Company |
Incorporated | 26 Feb 2015 |
Age | 9 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2017 |
Years | 6 years, 10 months |
SUMMARY
BRITANNIA REFURBISHMENTS LIMITED is an active private limited company with number 09459236. It was incorporated 9 years, 3 months, 10 days ago, on 26 February 2015 and it was dissolved 6 years, 10 months ago, on 08 August 2017. The company address is 55 Rectory Grove, Leigh-on-sea, SS9 2HA, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Old address: 5 Glebe Road Long Ashton Bristol BS41 9LJ
Change date: 2022-12-01
New address: 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 12 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 24 Sep 2019
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wesley Hedges
Notification date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-03
Old address: 116 North Street Bedminster Bristol BS3 1HF United Kingdom
New address: 5 Glebe Road Long Ashton Bristol BS41 9LJ
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Administrative restoration company
Date: 03 Nov 2017
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Old address: Flat 77 60 Westbury Hill Westbury-on-Trym Bristol BS9 3UJ United Kingdom
Change date: 2017-03-07
New address: 116 North Street Bedminster Bristol BS3 1HF
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Gazette filings brought up to date
Date: 28 May 2016
Category: Gazette
Type: DISS40
Documents
Some Companies
ABWOOD CONTRACT SUPPORT LIMITED
1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 03329211 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O GREENWAYS RECYCLING LIMITED NEWMARKET ROAD,BURY ST. EDMUNDS,IP28 6RE
Number: | 00624406 |
Status: | ACTIVE |
Category: | Private Limited Company |
HI-TECH COATINGS (RAINFORD) LIMITED
UNIT 22A MILL LANE,RAINFORD ST HELENS,WA11 8LS
Number: | 03775785 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FULBECK,WIDNES,WA8 4YH
Number: | 11617964 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11836146 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY INDEX BARRY LIMITED
113-116 BUTE STREET,CARDIFF,CF10 5EQ
Number: | 10304111 |
Status: | ACTIVE |
Category: | Private Limited Company |