Britannia Buffet Services Ltd was founded on 26 August 2003 and are based in Leicester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Prentice, Nathan David, Prentice, Anne-marie, Prentice, David John for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRENTICE, Anne-Marie | 26 August 2003 | - | 1 |
PRENTICE, David John | 30 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRENTICE, Nathan David | 10 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 04 September 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 14 October 2012 | |
CH01 - Change of particulars for director | 14 October 2012 | |
CH01 - Change of particulars for director | 14 October 2012 | |
CH03 - Change of particulars for secretary | 14 October 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AD01 - Change of registered office address | 23 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 09 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 02 September 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 11 March 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363a - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
363s - Annual Return | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2003 | |
288b - Notice of resignation of directors or secretaries | 06 September 2003 | |
288a - Notice of appointment of directors or secretaries | 06 September 2003 | |
NEWINC - New incorporation documents | 26 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2011 | Outstanding |
N/A |
Debenture | 02 July 2008 | Fully Satisfied |
N/A |
Debenture | 15 March 2004 | Fully Satisfied |
N/A |