Advanced company searchLink opens in new window

BRITTIA CONTRACTING LTD

Company number 10952352

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)
21 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
15 May 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 15 May 2023
02 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
27 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
19 May 2020 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 19 May 2020
22 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
20 Sep 2018 PSC01 Notification of Prescilla Cynthia Peter Joseph Williams as a person with significant control on 12 April 2018
13 Apr 2018 TM01 Termination of appointment of Susmitha Vengadesan as a director on 13 April 2018
13 Apr 2018 PSC07 Cessation of Susmitha Vengadesan as a person with significant control on 13 April 2018
12 Apr 2018 AP01 Appointment of Ms Prescilla Cynthia Peter Joseph Williams as a director on 12 April 2018
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
07 Dec 2017 CH01 Director's details changed for Ms Susmitha Vengadesan on 7 December 2017
04 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017
08 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-08
  • GBP 1