- Company Overview for BRIT BUILT CUSTOMS LIMITED (11456069)
- Filing history for BRIT BUILT CUSTOMS LIMITED (11456069)
- People for BRIT BUILT CUSTOMS LIMITED (11456069)
- More for BRIT BUILT CUSTOMS LIMITED (11456069)
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) |
---|---|---|---|
09 May 2024 | PSC04 | Change of details for Mrs Elizabeth Sarah Fahy as a person with significant control on 26 March 2024 | |
09 May 2024 | CH01 | Director's details changed for Mrs Elizabeth Sarah Fahy on 26 March 2024 | |
10 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
18 Jul 2022 | PSC04 | Change of details for Mrs Elizabeth Sarah Fahy as a person with significant control on 31 March 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mrs Elizabeth Sarah Fahy as a person with significant control on 15 August 2021 | |
20 Apr 2022 | PSC07 | Cessation of Chris Ian Mccormack as a person with significant control on 31 March 2022 | |
20 Apr 2022 | PSC01 | Notification of Chris Ian Mccormack as a person with significant control on 19 August 2021 | |
20 Apr 2022 | TM01 | Termination of appointment of Chris Ian Mccormack as a director on 31 March 2022 | |
28 Sep 2021 | AP01 | Appointment of Mr Chris Ian Mccormack as a director on 19 August 2021 | |
24 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
30 Jul 2021 | CH01 | Director's details changed for Mrs Elizabeth Sarah Fahy on 19 May 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mrs Elizabeth Sarah Fahy as a person with significant control on 19 May 2021 | |
27 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
09 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
26 Jun 2019 | PSC04 | Change of details for Mrs Elizabeth Sarah Fahy as a person with significant control on 25 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mrs Elizabeth Sarah Fahy on 25 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom to Unit 5 Prince William Way Loughborough Leicestershire LE11 5DD on 25 June 2019 | |
25 Jun 2019 | AA01 | Current accounting period extended from 31 July 2019 to 30 November 2019 | |
10 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-10
|