Advanced company searchLink opens in new window

BRITANNIA FACILITIES MANAGEMENT LIMITED

Company number 07320078

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)
31 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
01 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
28 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with updates
01 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
29 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
04 May 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
27 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
18 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
13 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with updates
16 May 2018 AA Total exemption full accounts made up to 31 July 2017
11 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
21 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with updates
11 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
02 May 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
15 Jun 2016 TM01 Termination of appointment of Sundish Singh Nazran as a director on 14 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
10 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
10 Jun 2015 AP01 Appointment of Mr Vijay Singh Nazran as a director on 9 June 2015
10 Jun 2015 AD01 Registered office address changed from 141 Soho Road Handsworth Birmingham West Midlands B21 9st to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 10 June 2015