Advanced company searchLink opens in new window

BRITANNIA OFFICE SUPPLIES LIMITED

Company number 06944924

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)
04 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
04 Aug 2017 PSC01 Notification of Margaret Hollinshead as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of James Hillinshead as a person with significant control on 6 April 2016
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
01 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 May 2014
28 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Feb 2013 AD01 Registered office address changed from Unit 4 Studio 2 Lymedale Bus Cent. Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH England on 12 February 2013
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Mrs Margaret Hollinshead as a director
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Mar 2011 AD01 Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 21 March 2011
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1