Advanced company searchLink opens in new window

BRITANNIC HOLDINGS LIMITED

Company number 04378166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2005 363s Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
06 Dec 2004 AA Accounts made up to 31 January 2004
03 Sep 2004 363s Return made up to 31/01/04; full list of members; amend
18 Jun 2004 AA Accounts for a medium company made up to 31 January 2003
16 Jun 2004 288a New secretary appointed
16 Jun 2004 288b Secretary resigned;director resigned
19 Feb 2004 363s Return made up to 31/01/04; full list of members
25 Nov 2003 CERTNM Company name changed youlgable LIMITED\certificate issued on 25/11/03
16 May 2003 363s Return made up to 20/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
13 Dec 2002 225 Accounting reference date shortened from 28/02/03 to 31/01/03
13 Dec 2002 SA Statement of affairs
13 Dec 2002 88(2)R Ad 08/07/02--------- £ si 18750@1=18750 £ ic 1/18751
19 Aug 2002 123 Nc inc already adjusted 08/07/02
27 Jul 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement re aquisition 08/07/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Jul 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jul 2002 395 Particulars of mortgage/charge
22 Apr 2002 288b Secretary resigned
22 Apr 2002 288b Director resigned
22 Apr 2002 288a New secretary appointed;new director appointed
22 Apr 2002 288a New director appointed
22 Apr 2002 287 Registered office changed on 22/04/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
20 Feb 2002 NEWINC Incorporation