Advanced company searchLink opens in new window

BRITANNIA ADHESIVES LIMITED

Company number 02054187

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)
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
16 Jun 2023 AD01 Registered office address changed from Unit 30 West Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL to C/O Pafra Adhesives Bentalls Basildon Essex SS14 3BU on 16 June 2023
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
16 May 2022 AA Accounts for a small company made up to 31 December 2021
17 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
22 Mar 2021 TM02 Termination of appointment of Susan Hobbs as a secretary on 17 December 2020
22 Mar 2021 TM01 Termination of appointment of Neil James Hobbs as a director on 17 December 2020
22 Mar 2021 PSC07 Cessation of Ian Paul Hobbs as a person with significant control on 17 December 2020
22 Mar 2021 AP01 Appointment of Mr Xavier Josef Desimpel as a director on 17 December 2020
22 Mar 2021 PSC07 Cessation of Neil James Hobbs as a person with significant control on 17 December 2020
22 Mar 2021 AP01 Appointment of Mr Phillip Denham Lee as a director on 17 December 2020
22 Mar 2021 PSC02 Notification of Ace Adhesives Limited as a person with significant control on 17 December 2020
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 PSC04 Change of details for Mr Ian Paul Hobbs as a person with significant control on 21 October 2019
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
05 Aug 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
18 Jul 2019 TM01 Termination of appointment of Paul Hobbs as a director on 15 June 2019
18 Jul 2019 MR04 Satisfaction of charge 3 in full
05 Jul 2019 PSC01 Notification of Ian Paul Hobbs as a person with significant control on 3 January 2018
03 Jul 2019 PSC07 Cessation of Susan Hobbs as a person with significant control on 3 January 2018