Menai Bridge
LL59 5DW
Wales
Director Name | Mrs Judith Louise Brooke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretarial |
Country of Residence | Wales |
Correspondence Address | 14 Bridge Street Menai Bridge LL59 5DW Wales |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Cwm Road Dyserth Denbighshire LL18 6KR Wales |
Director Name | Mrs Gina White |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 September 2003) |
Role | Amusement Caterer |
Country of Residence | Wales |
Correspondence Address | 10 Llys Penyffordd Rhuddlan Clwyd LL18 6HJ Wales |
Director Name | Mr John White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 September 2003) |
Role | Amusement Caterer |
Country of Residence | Wales |
Correspondence Address | 10 Llys Penyffordd Rhuddlan Denbighshire LL18 6HJ Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Website | britanniaprojects.co.uk |
---|---|
Telephone | 01248 717181 |
Telephone region | Bangor (Gwynedd) |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Patrick James Brooke & Charlotte Florence Brooke & Amy Louise Brooke 36.59% Ordinary |
---|---|
26 at £1 | Mr Dominic Brooke 31.71% Ordinary |
26 at £1 | Mrs Judith Louise Brooke 31.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,855 |
Cash | £132,811 |
Current Liabilities | £611,930 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
25 February 2004 | Delivered on: 3 March 2004 Satisfied on: 28 February 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
30 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
30 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
18 October 2021 | Change of details for Mrs Judith Brooke as a person with significant control on 1 October 2021 (2 pages) |
18 October 2021 | Change of details for Mr Dominic Brooke as a person with significant control on 1 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Mrs Judith Louise Brooke on 1 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Mr Dominic Brooke on 1 October 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 February 2010 | Director's details changed for Dominic Brooke on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Dominic Brooke on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Judith Louise Brooke on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
1 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Dominic Brooke on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Judith Louise Brooke on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Judith Louise Brooke on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
5 December 2008 | Director's change of particulars / judith brooke / 01/09/2007 (1 page) |
5 December 2008 | Director's change of particulars / judith brooke / 01/09/2007 (1 page) |
5 December 2008 | Return made up to 08/11/08; no change of members (4 pages) |
5 December 2008 | Return made up to 08/11/08; no change of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
14 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
14 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Return made up to 08/11/06; full list of members (8 pages) |
12 January 2007 | Return made up to 08/11/06; full list of members (8 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
28 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
28 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
10 January 2005 | Return made up to 08/11/04; full list of members (8 pages) |
10 January 2005 | Return made up to 08/11/04; full list of members (8 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 08/11/03; full list of members (7 pages) |
12 January 2004 | Return made up to 08/11/03; full list of members (7 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
15 September 2003 | Company name changed brite holiday homes LIMITED\certificate issued on 15/09/03 (2 pages) |
15 September 2003 | Company name changed brite holiday homes LIMITED\certificate issued on 15/09/03 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
21 March 2003 | Company name changed casmi (114) LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed casmi (114) LIMITED\certificate issued on 21/03/03 (2 pages) |
8 November 2002 | Incorporation (16 pages) |
8 November 2002 | Incorporation (16 pages) |