BRITISH INTERNATIONAL INDUSTRIES LIMITED
Company number 03194808
- Company Overview for BRITISH INTERNATIONAL INDUSTRIES LIMITED (03194808)
-
Filing history for BRITISH INTERNATIONAL INDUSTRIES LIMITED (03194808)
- People for BRITISH INTERNATIONAL INDUSTRIES LIMITED (03194808)
- Charges for BRITISH INTERNATIONAL INDUSTRIES LIMITED (03194808)
- More for BRITISH INTERNATIONAL INDUSTRIES LIMITED (03194808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2021 | PSC04 | Change of details for Mr Francis Christoper Richard Cradock as a person with significant control on 13 November 2020 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Francis Christopher Richard Cradock on 13 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
24 Jul 2020 | MR04 | Satisfaction of charge 031948080002 in full | |
06 Jul 2020 | MR01 | Registration of charge 031948080003, created on 17 June 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
03 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 Apr 2019 | AP01 | Appointment of Mrs Samantha Bolton as a director on 3 April 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
25 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Jan 2018 | MR01 | Registration of charge 031948080002, created on 17 January 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
03 Oct 2017 | PSC07 | Cessation of Christopher Richard Cradock as a person with significant control on 16 September 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr Francis Richard Cradock as a person with significant control on 1 October 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Francis Christopher Richard Cradock on 16 September 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Christopher Richard Cradock on 16 September 2017 | |
29 Sep 2017 | AP03 | Appointment of Mrs Sally Caroline Jillians as a secretary on 16 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Paul Richard Cradock as a director on 18 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Susan Margaret Drake Cradock as a secretary on 16 September 2017 | |
28 Sep 2017 | SH08 | Change of share class name or designation | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|