Advanced company searchLink opens in new window

BRIT BUILT CUSTOMS LIMITED

Company number 11456069

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-10
  • GBP 10