BRITANNIA FACILITIES MANAGEMENT LIMITED
Company number 07320078
- Company Overview for BRITANNIA FACILITIES MANAGEMENT LIMITED (07320078)
- Filing history for BRITANNIA FACILITIES MANAGEMENT LIMITED (07320078)
- People for BRITANNIA FACILITIES MANAGEMENT LIMITED (07320078)
- More for BRITANNIA FACILITIES MANAGEMENT LIMITED (07320078)
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
|
|
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
|
|
21 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
11 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |