Britcab Ltd was registered on 07 August 2007 and are based in York, it has a status of "Active". We don't know the number of employees at this business. Wilsdon, Richard Dale, Wilsdon, Gregory Christopher, Wilsdon, Richard Dale, Wilkinson, Andrew Brian are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSDON, Gregory Christopher | 17 January 2019 | - | 1 |
WILKINSON, Andrew Brian | 01 September 2008 | 17 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSDON, Richard Dale | 17 January 2019 | - | 1 |
WILSDON, Richard Dale | 01 September 2008 | 01 September 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 28 October 2019 | |
CH01 - Change of particulars for director | 26 June 2019 | |
PSC04 - N/A | 26 June 2019 | |
SH01 - Return of Allotment of shares | 05 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AP01 - Appointment of director | 16 May 2019 | |
RESOLUTIONS - N/A | 07 May 2019 | |
RESOLUTIONS - N/A | 07 May 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 03 May 2019 | |
PSC01 - N/A | 25 April 2019 | |
AP03 - Appointment of secretary | 06 March 2019 | |
TM01 - Termination of appointment of director | 06 March 2019 | |
PSC07 - N/A | 06 March 2019 | |
TM02 - Termination of appointment of secretary | 06 March 2019 | |
MR01 - N/A | 28 January 2019 | |
CH01 - Change of particulars for director | 22 November 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 22 June 2018 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 28 October 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AD01 - Change of registered office address | 15 March 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA01 - Change of accounting reference date | 06 January 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 07 February 2014 | |
CH01 - Change of particulars for director | 31 October 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 09 August 2012 | |
CH01 - Change of particulars for director | 09 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2012 | |
AA - Annual Accounts | 10 January 2012 | |
SH01 - Return of Allotment of shares | 11 November 2011 | |
AD01 - Change of registered office address | 21 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 08 September 2011 | |
AR01 - Annual Return | 24 August 2011 | |
CH01 - Change of particulars for director | 24 August 2011 | |
CH03 - Change of particulars for secretary | 24 August 2011 | |
AD01 - Change of registered office address | 24 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
AA - Annual Accounts | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
AA - Annual Accounts | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 04 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 October 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 September 2008 | |
RESOLUTIONS - N/A | 11 September 2008 | |
123 - Notice of increase in nominal capital | 11 September 2008 | |
363a - Annual Return | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2008 | |
NEWINC - New incorporation documents | 07 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2019 | Outstanding |
N/A |
Fixed charge of an asset | 31 March 2011 | Outstanding |
N/A |
Legal charge | 04 January 2011 | Outstanding |
N/A |
Fixed charge of an asset | 27 March 2009 | Fully Satisfied |
N/A |
Debenture | 23 July 2008 | Outstanding |
N/A |