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.
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 |