Advanced company searchLink opens in new window

BRITTON PRICE HOISTS (NI) LIMITED

Company number 09665253

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)
27 Feb 2024 AP01 Appointment of Mr Mark Phillip Cable as a director on 27 February 2024
27 Feb 2024 AP01 Appointment of Mr Warren Battersby as a director on 27 February 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
16 May 2023 AP03 Appointment of Mr Warren Battersby as a secretary on 12 May 2023
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
03 Nov 2021 TM01 Termination of appointment of Christopher Miles Chalcraft as a director on 26 October 2021
03 Nov 2021 TM02 Termination of appointment of Pp Secretaries Limited as a secretary on 3 November 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2015 AP04 Appointment of Pp Secretaries Limited as a secretary on 1 July 2015
01 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 150