Advanced company searchLink opens in new window

BRITANNIA BEVERAGES LTD

Company number 07132261

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CH01 Director's details changed for Mr Paul Richard Grout on 20 September 2022
17 May 2022 MR01 Registration of charge 071322610003, created on 12 May 2022
17 May 2022 MR01 Registration of charge 071322610004, created on 12 May 2022
22 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
24 Feb 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify and approve resolutions of sole director/ approval of terms/ execution, dleivery and performance of various documents/ company business 03/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
08 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 Aug 2018 MR04 Satisfaction of charge 071322610001 in full
12 Jul 2018 MR01 Registration of charge 071322610002, created on 12 July 2018
30 May 2018 CH01 Director's details changed for Mr Paul Richard Grout on 29 May 2018
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Oct 2017 AD01 Registered office address changed from Unit 3 Cumberland Business Park, 17 Cumberland Avenue London NW10 7RT England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 4 October 2017
31 Jul 2017 AD01 Registered office address changed from M M House 3 - 7 Wyndham Street Aldershot GU12 4NY to Unit 3 Cumberland Business Park, 17 Cumberland Avenue London NW10 7RT on 31 July 2017