BRITANNIA WILLS LIMITED

The Hive 7a Bulrushes Business Park The Hive 7a Bulrushes Business Park, East Grinstead, RH19 4LZ, England
StatusACTIVE
Company No.02657671
CategoryPrivate Limited Company
Incorporated25 Oct 1991
Age32 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA WILLS LIMITED is an active private limited company with number 02657671. It was incorporated 32 years, 8 months, 5 days ago, on 25 October 1991. The company address is The Hive 7a Bulrushes Business Park The Hive 7a Bulrushes Business Park, East Grinstead, RH19 4LZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 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: 28 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

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: 25 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 22 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England

New address: The Hive 7a Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-17

New date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 17 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2016

Action Date: 17 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ashley Haynes

Appointment date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: 46-54 High Street Ingatestone Essex CM4 9DW

New address: C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Mason Edward Murray

Termination date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan George Attfield

Termination date: 2016-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dan George Attfield

Termination date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mcmaster

Appointment date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 14/01/2009 from st mary's court the broadway amersham bucks HP7 0UT

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary kevin robson

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pauline robson

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 13/03/06 from: 'middleton house' 45 middleton way fen drayton cambridgeshire CB4 5SU

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/92; full list of members

Documents

View document PDF

Resolution

Date: 07 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOTHES JUNKIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10358029
Status:ACTIVE
Category:Private Limited Company

ENVIRO PROPERTY SERVICES LIMITED

NO.9,BLACKBURN,BB2 1DY

Number:11762061
Status:ACTIVE
Category:Private Limited Company

MCLAREN PMG CARDIFF A & B BLOCK LIMITED

LECONFIELD HOUSE,LONDON,W1J 5HG

Number:11468704
Status:ACTIVE
Category:Private Limited Company

PFN BUSINESS PROCESSES LIMITED

10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW

Number:11506565
Status:ACTIVE
Category:Private Limited Company

PRO-CREATE CONSTRUCTION LIMITED

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:10110631
Status:ACTIVE
Category:Private Limited Company

THE CAPACITY FOUNDATION

17 MOLD BUSINESS PARK,MOLD,CH7 1XP

Number:10257599
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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