BRITCOM TECHNOLOGIES LIMITED

05047856
THE WHITE HOUSE ALVANLEY ROAD HELSBY CHESHIRE WA6 9PS

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2022 accounts Annual Accounts 2 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 2 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
09 Mar 2016 officers Termination of appointment of secretary (Thomas Walker) 1 Buy now
09 Mar 2016 officers Termination of appointment of secretary (Thomas Walker) 1 Buy now
21 Dec 2015 accounts Annual Accounts 2 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 2 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 accounts Annual Accounts 2 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 officers Change of particulars for director (Dianne Gillian Davies Walker) 2 Buy now
03 Feb 2010 accounts Annual Accounts 1 Buy now
07 Apr 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 1 Buy now
29 Feb 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 1 Buy now
20 Mar 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
21 Dec 2006 accounts Annual Accounts 2 Buy now
20 Mar 2006 annual-return Return made up to 18/02/06; full list of members 6 Buy now
14 Dec 2005 accounts Annual Accounts 2 Buy now
10 Mar 2005 annual-return Return made up to 18/02/05; full list of members 2 Buy now
27 Mar 2004 capital Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Mar 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
27 Mar 2004 officers New director appointed 2 Buy now
27 Mar 2004 officers New secretary appointed 2 Buy now
27 Mar 2004 officers Director resigned 1 Buy now
27 Mar 2004 officers Secretary resigned 1 Buy now
27 Mar 2004 address Registered office changed on 27/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU 1 Buy now
18 Feb 2004 incorporation Incorporation Company 12 Buy now