About

Registered Number: 04260440
Date of Incorporation: 27/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Treetops, Shrub Lane, Burwash, East Sussex, TN19 7ED

 

Britmedical Ltd was registered on 27 July 2001 and are based in East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company has 3 directors listed as Barrington, William Rhodri, Bond, Derek Frank, Hollick, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON, William Rhodri 01 September 2019 - 1
BOND, Derek Frank 16 June 2004 21 November 2006 1
HOLLICK, David John 16 June 2004 21 November 2006 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 July 2020
AP01 - Appointment of director 24 September 2019
CS01 - N/A 28 July 2019
RESOLUTIONS - N/A 17 June 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 09 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 28 July 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 24 September 2003
363s - Annual Return 25 April 2003
287 - Change in situation or address of Registered Office 18 July 2002
225 - Change of Accounting Reference Date 16 May 2002
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.