This company is commonly known as Britelines Limited. The company was founded 10 years ago and was given the registration number 08813992. The firm's registered office is in BATH. You can find them at Lennox House, 3 Pierrepont Street, Bath, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BRITELINES LIMITED |
---|---|---|
Company Number | : | 08813992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2013 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lennox House, 3 Pierrepont Street, Bath, BA1 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lennox House, 3 Pierrepont Street, Bath, England, BA1 1LB | Director | 13 December 2013 | Active |
14 Berkeley Mews, London, United Kingdom, W1H 7AX | Director | 18 April 2018 | Active |
Mrs Mary Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Berkeley Mews, London, England, W1H 7AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-05 | Officers | Second filing of director termination with name. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Capital | Capital allotment shares. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Change account reference date company current extended. | Download |
2020-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Capital | Capital allotment shares. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Capital | Capital allotment shares. | Download |
2017-05-05 | Capital | Capital allotment shares. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Capital | Second filing capital allotment shares. | Download |
2016-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.