Accounts. Accounts type dormant. |
2023-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-10 |
View Report |
Accounts. Accounts type dormant. |
2022-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-10 |
View Report |
Accounts. Accounts type dormant. |
2021-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-31 |
View Report |
Accounts. Accounts type dormant. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Accounts. Accounts type dormant. |
2019-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-11 |
View Report |
Accounts. Accounts type small. |
2017-12-19 |
View Report |
Accounts. Accounts type small. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Accounts. Accounts type small. |
2016-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-14 |
View Report |
Officers. Officer name: Mr Barry James Williment. Change date: 2015-12-01. |
2016-01-14 |
View Report |
Officers. Change date: 2015-12-01. Officer name: Mr Barry James Williment. |
2016-01-14 |
View Report |
Officers. Officer name: Mr Darren John Threadwell. Change date: 2015-12-01. |
2016-01-14 |
View Report |
Officers. Change date: 2015-12-01. Officer name: Mr James Stanley George Threadwell. |
2016-01-14 |
View Report |
Accounts. Accounts type small. |
2015-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-31 |
View Report |
Accounts. Accounts type dormant. |
2014-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-14 |
View Report |
Mortgage. Charge number: 008633650013. |
2013-05-24 |
View Report |
Resolution. Description: Resolutions. |
2013-05-22 |
View Report |
Accounts. Accounts type dormant. |
2013-05-07 |
View Report |
Accounts. Accounts type dormant. |
2013-05-07 |
View Report |
Accounts. Accounts type dormant. |
2013-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Annual return. With made up date. |
2013-05-07 |
View Report |
Annual return. With made up date. |
2013-05-07 |
View Report |
Restoration. Restoration order of court. |
2013-05-07 |
View Report |
Gazette. Gazette dissolved voluntary. |
2011-03-22 |
View Report |
Gazette. Gazette notice voluntary. |
2010-12-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2010-11-26 |
View Report |
Accounts. Accounts type dormant. |
2010-08-03 |
View Report |
Change of name. Description: Company name changed britannia pier LIMITED\certificate issued on 03/08/10. |
2010-08-03 |
View Report |
Change of name. Change of name notice. |
2010-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-15 |
View Report |
Officers. Change date: 2009-12-28. Officer name: Mr Darren John Threadwell. |
2010-01-15 |
View Report |
Officers. Officer name: James Stanley George Threadwell. Change date: 2009-12-28. |
2010-01-15 |
View Report |
Officers. Officer name: Barry James Williment. Change date: 2009-12-28. |
2010-01-15 |
View Report |
Accounts. Accounts type dormant. |
2009-03-26 |
View Report |
Annual return. Legacy. |
2009-02-23 |
View Report |
Accounts. Accounts type dormant. |
2008-02-01 |
View Report |
Annual return. Legacy. |
2008-01-22 |
View Report |
Address. Description: Registered office changed on 29/08/07 from: astra chambers church road buckhurst hill essex IG9 5TZ. |
2007-08-29 |
View Report |
Auditors. Auditors resignation company. |
2007-07-12 |
View Report |
Accounts. Accounts type dormant. |
2007-05-03 |
View Report |