About

Registered Number: 05026592
Date of Incorporation: 27/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Office 2, Jeffersons Business Centre, 6 South Bar Street, Banbury, OX16 9AA,

 

Established in 2004, Britannia Defence Systems Ltd has its registered office in Banbury, it has a status of "Active". We do not know the number of employees at the company. There is one director listed as Tomes, Hilary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOMES, Hilary 18 February 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 April 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 29 August 2019
AA - Annual Accounts 30 June 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 28 February 2019
AA01 - Change of accounting reference date 10 December 2018
AA01 - Change of accounting reference date 08 December 2018
AD01 - Change of registered office address 11 November 2018
AA01 - Change of accounting reference date 27 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 February 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 01 July 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 06 February 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 07 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 25 January 2010
AA01 - Change of accounting reference date 25 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.