BRITANNIA REFURBISHMENTS LIMITED

55 Rectory Grove, Leigh-On-Sea, SS9 2HA, Essex, England
StatusACTIVE
Company No.09459236
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution08 Aug 2017
Years6 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 03 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABWOOD CONTRACT SUPPORT LIMITED

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:03329211
Status:LIQUIDATION
Category:Private Limited Company

HEH ENTERPRISES LIMITED

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

KAMEN DEL LTD

24 FULBECK,WIDNES,WA8 4YH

Number:11617964
Status:ACTIVE
Category:Private Limited Company

LVM SOLUTIONS LTD

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

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