M.BRITTAIN(YORK)LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-08 View Report
Accounts. Accounts type group. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Mortgage. Charge number: 010556620012. 2022-12-13 View Report
Mortgage. Charge number: 010556620013. 2022-12-13 View Report
Accounts. Accounts type group. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type group. 2021-11-01 View Report
Officers. Change date: 2021-04-20. Officer name: Mr Antony Peter Brittain. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Mortgage. Charge number: 5. 2021-02-11 View Report
Accounts. Accounts type group. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type group. 2019-08-07 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type group. 2018-08-01 View Report
Mortgage. Charge creation date: 2018-06-15. Charge number: 010556620012. 2018-06-19 View Report
Mortgage. Charge creation date: 2018-06-15. Charge number: 010556620013. 2018-06-19 View Report
Mortgage. Charge number: 8. 2018-06-13 View Report
Mortgage. Charge number: 6. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Accounts. Accounts type group. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Officers. Change date: 2017-01-10. Officer name: Antony Peter Brittain. 2017-01-23 View Report
Officers. Termination date: 2016-09-27. Officer name: Peter Raymond Dawson. 2016-10-12 View Report
Accounts. Accounts type group. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Officers. Officer name: Ms Diane Sarah Brittain. Change date: 2015-08-18. 2015-08-25 View Report
Officers. Officer name: Melvyn Anthony Brittain. Termination date: 2015-05-28. 2015-08-25 View Report
Accounts. Accounts type group. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type group. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type group. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type group. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Accounts. Accounts type group. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Accounts. Accounts type group. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Officer name: Antony Peter Brittain. Change date: 2010-04-04. 2010-05-11 View Report
Officers. Change date: 2010-04-04. Officer name: Mr Peter Raymond Dawson. 2010-05-11 View Report
Officers. Change date: 2010-04-04. Officer name: Mr Melvyn Anthony Brittain. 2010-05-11 View Report
Accounts. Accounts type group. 2009-08-12 View Report
Annual return. Legacy. 2009-04-22 View Report
Accounts. Accounts type medium. 2008-08-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2008-08-07 View Report
Annual return. Legacy. 2008-04-10 View Report
Officers. Description: New director appointed. 2007-09-20 View Report