About

Registered Number: 04876816
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 19 Warren Park Way, Enderby, Leicester, LE19 4SA

 

Britannia Buffet Services Ltd was registered on 26 August 2003 and are based in Leicester, it has a status of "Active". There are 3 directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.