Advanced company searchLink opens in new window

GREAT BRITISH INTERIORS LTD

Company number 09987754

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)
10 May 2024 AA Micro company accounts made up to 31 August 2023
09 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
14 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 August 2021
16 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
16 Feb 2022 PSC04 Change of details for Mr Christopher James Potts as a person with significant control on 1 February 2022
16 Feb 2022 PSC04 Change of details for Mrs Louise Potts as a person with significant control on 1 February 2022
18 Jun 2021 AA Micro company accounts made up to 31 August 2020
25 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
20 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
02 Apr 2019 AA Micro company accounts made up to 31 August 2018
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
02 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
09 Mar 2018 AD01 Registered office address changed from 42 Bridge Street Morpeth NE61 1NL Great Britain to 42 Bridge Street Morpeth NE61 1NL on 9 March 2018
09 Mar 2018 AD01 Registered office address changed from 28 28 Bridge Street Morpeth Northumberland NE61 1NL England to 42 Bridge Street Morpeth NE61 1NL on 9 March 2018
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
16 Feb 2018 PSC01 Notification of Christopher James Potts as a person with significant control on 1 July 2017
20 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Jul 2017 AP01 Appointment of Mr Christopher James Potts as a director on 1 July 2017
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
14 Dec 2016 AD01 Registered office address changed from Lynemouth Resource Centre Bridge Road Lynemouth Morpeth Northumberland NE61 5YJ England to 28 28 Bridge Street Morpeth Northumberland NE61 1NL on 14 December 2016
27 May 2016 AD01 Registered office address changed from 75 st. Marys Avenue Whitley Bay Tyne and Wear NE26 1TB United Kingdom to Lynemouth Resource Centre Bridge Road Lynemouth Morpeth Northumberland NE61 5YJ on 27 May 2016