Download leads from Nexok and grow your business. Find out more

Britax Childcare Investments Limited

Documents

Total Documents262
Total Pages1,331

Filing History

21 January 2021Confirmation statement made on 10 December 2020 with no updates
20 May 2020Appointment of Nathan Fenwick as a director on 20 May 2020
22 April 2020Termination of appointment of Joseph Copeland as a director on 31 March 2020
18 February 2020Appointment of Joseph Copeland as a director on 27 January 2020
18 February 2020Termination of appointment of Michael Weccardt as a director on 27 January 2020
12 February 2020Appointment of Mr Matthew Frank Hinds as a director on 27 January 2020
17 January 2020Registration of charge 007593490005, created on 9 January 2020
9 January 2020Satisfaction of charge 007593490004 in full
20 December 2019Accounts for a dormant company made up to 31 December 2018
10 December 2019Confirmation statement made on 10 December 2019 with no updates
4 July 2019Termination of appointment of Markus Nagel as a director on 4 July 2019
3 July 2019Appointment of Mr Michael Weccardt as a director on 2 July 2019
23 April 2019Termination of appointment of Alexander Lacik as a director on 17 April 2019
28 January 2019Confirmation statement made on 28 January 2019 with no updates
22 October 2018Appointment of Mr Alexander Lacik as a director on 17 October 2018
22 October 2018Termination of appointment of Paul Gustavsson as a director on 17 October 2018
1 October 2018Accounts for a dormant company made up to 31 December 2017
18 January 2018Confirmation statement made on 16 January 2018 with updates
21 December 2017Director's details changed for Mr Paul Gustavsson on 3 May 2017
21 December 2017Director's details changed for Mr Markus Nagel on 3 May 2017
4 October 2017Accounts for a dormant company made up to 31 December 2016
4 October 2017Accounts for a dormant company made up to 31 December 2016
1 June 2017Confirmation statement made on 30 May 2017 with updates
1 June 2017Confirmation statement made on 30 May 2017 with updates
3 May 2017Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017
3 May 2017Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017
29 March 2017Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017
29 March 2017Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017
29 March 2017Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017
29 March 2017Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017
13 October 2016Accounts for a dormant company made up to 31 December 2015
13 October 2016Accounts for a dormant company made up to 31 December 2015
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 13,100,242
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 13,100,242
18 March 2016Termination of appointment of Paul Clifford Skertchly as a secretary on 16 March 2016
18 March 2016Termination of appointment of Paul Clifford Skertchly as a secretary on 16 March 2016
17 March 2016Termination of appointment of Paul Clifford Skertchly as a director on 16 March 2016
17 March 2016Termination of appointment of Paul Clifford Skertchly as a director on 16 March 2016
17 March 2016Appointment of Mr Markus Nagel as a director on 14 March 2016
17 March 2016Appointment of Mr Markus Nagel as a director on 14 March 2016
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 13,100,242
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 13,100,242
1 April 2015Termination of appointment of Karl Kahofer as a director on 1 April 2015
1 April 2015Appointment of Mr Paul Gustavsson as a director on 1 April 2015
1 April 2015Termination of appointment of Karl Kahofer as a director on 1 April 2015
1 April 2015Appointment of Mr Paul Gustavsson as a director on 1 April 2015
1 April 2015Termination of appointment of Karl Kahofer as a director on 1 April 2015
1 April 2015Appointment of Mr Paul Gustavsson as a director on 1 April 2015
6 October 2014Full accounts made up to 31 December 2013
6 October 2014Full accounts made up to 31 December 2013
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 13,100,242
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 13,100,242
29 October 2013Registration of charge 007593490004
29 October 2013Registration of charge 007593490004
22 October 2013Satisfaction of charge 3 in full
22 October 2013Satisfaction of charge 3 in full
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
10 January 2012Secretary's details changed for Paul Clifford Skertchly on 3 January 2012
10 January 2012Director's details changed for Paul Clifford Skertchly on 3 January 2012
10 January 2012Director's details changed for Paul Clifford Skertchly on 3 January 2012
10 January 2012Director's details changed for Paul Clifford Skertchly on 3 January 2012
10 January 2012Secretary's details changed for Paul Clifford Skertchly on 3 January 2012
10 January 2012Director's details changed for Karl Kahofer on 12 December 2011
10 January 2012Secretary's details changed for Paul Clifford Skertchly on 3 January 2012
10 January 2012Director's details changed for Karl Kahofer on 12 December 2011
30 September 2011Full accounts made up to 31 December 2010
30 September 2011Full accounts made up to 31 December 2010
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
7 March 2011Particulars of a mortgage or charge / charge no: 3
7 March 2011Particulars of a mortgage or charge / charge no: 3
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 September 2010Full accounts made up to 31 December 2009
22 September 2010Full accounts made up to 31 December 2009
27 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
27 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
25 September 2009Full accounts made up to 31 December 2008
25 September 2009Full accounts made up to 31 December 2008
5 August 2009Return made up to 10/07/09; full list of members
5 August 2009Return made up to 10/07/09; full list of members
23 October 2008Full accounts made up to 31 December 2007
23 October 2008Full accounts made up to 31 December 2007
24 July 2008Return made up to 10/07/08; full list of members
24 July 2008Return made up to 10/07/08; full list of members
28 November 2007Director's particulars changed
28 November 2007Director's particulars changed
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
26 October 2007Director resigned
26 October 2007Director resigned
26 October 2007Director resigned
26 October 2007Director resigned
12 August 2007Return made up to 10/07/07; full list of members
12 August 2007Return made up to 10/07/07; full list of members
9 July 2007Registered office changed on 09/07/07 from: 1 the green silverless street marlborough wiltshire SN8 1AL
9 July 2007Registered office changed on 09/07/07 from: 1 the green silverless street marlborough wiltshire SN8 1AL
3 May 2007New director appointed
3 May 2007New director appointed
20 March 2007Director resigned
20 March 2007Director resigned
13 November 2006Director's particulars changed
13 November 2006Director's particulars changed
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
3 August 2006Return made up to 10/07/06; full list of members
3 August 2006Return made up to 10/07/06; full list of members
5 June 2006Secretary resigned
5 June 2006Secretary resigned
5 June 2006Director resigned
5 June 2006New secretary appointed;new director appointed
5 June 2006New secretary appointed;new director appointed
5 June 2006Director resigned
24 April 2006Registered office changed on 24/04/06 from: 1 churchill way west andover hampshire SP10 3UW
24 April 2006Registered office changed on 24/04/06 from: 1 churchill way west andover hampshire SP10 3UW
4 April 2006New director appointed
4 April 2006New director appointed
4 April 2006New director appointed
4 April 2006New director appointed
17 November 2005New secretary appointed;new director appointed
17 November 2005New secretary appointed;new director appointed
17 November 2005Registered office changed on 17/11/05 from: seton house warwick technology park gallows hill warwick CV34 6DE
17 November 2005Registered office changed on 17/11/05 from: seton house warwick technology park gallows hill warwick CV34 6DE
2 November 2005Declaration of assistance for shares acquisition
2 November 2005Declaration of assistance for shares acquisition
2 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
2 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
2 November 2005Declaration of assistance for shares acquisition
2 November 2005Declaration of assistance for shares acquisition
1 November 2005Secretary resigned
1 November 2005Director resigned
1 November 2005Director resigned
1 November 2005Secretary resigned
1 November 2005Director resigned
1 November 2005Director resigned
1 November 2005Director resigned
1 November 2005Director resigned
27 October 2005Particulars of mortgage/charge
27 October 2005Particulars of mortgage/charge
26 October 2005Declaration of satisfaction of mortgage/charge
26 October 2005Declaration of satisfaction of mortgage/charge
5 August 2005Full accounts made up to 31 December 2004
5 August 2005Full accounts made up to 31 December 2004
3 August 2005Return made up to 10/07/05; full list of members
3 August 2005Return made up to 10/07/05; full list of members
26 April 2005Director resigned
26 April 2005Director resigned
28 July 2004Return made up to 10/07/04; full list of members
28 July 2004Return made up to 10/07/04; full list of members
27 April 2004Full accounts made up to 31 December 2003
27 April 2004Full accounts made up to 31 December 2003
7 February 2004Director's particulars changed
7 February 2004Director's particulars changed
26 September 2003Company name changed britax childcare german holdings LIMITED\certificate issued on 26/09/03
26 September 2003Company name changed britax childcare german holdings LIMITED\certificate issued on 26/09/03
10 August 2003Return made up to 10/07/03; full list of members
10 August 2003Return made up to 10/07/03; full list of members
26 June 2003Particulars of mortgage/charge
26 June 2003Particulars of mortgage/charge
15 June 2003Full accounts made up to 31 December 2002
15 June 2003Full accounts made up to 31 December 2002
21 January 2003New director appointed
21 January 2003New director appointed
21 January 2003New director appointed
21 January 2003New director appointed
7 November 2002Company name changed britax childcare products limite d\certificate issued on 07/11/02
7 November 2002Company name changed britax childcare products limite d\certificate issued on 07/11/02
16 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
16 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 October 2002Declaration of assistance for shares acquisition
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2002Declaration of assistance for shares acquisition
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 October 2002Auditor's resignation
2 October 2002Auditor's resignation
14 August 2002Ad 29/07/02--------- £ si 13100000@1=13100000 £ ic 242/13100242
14 August 2002Ad 29/07/02--------- £ si 13100000@1=13100000 £ ic 242/13100242
14 August 2002Nc inc already adjusted 29/07/02
14 August 2002Nc inc already adjusted 29/07/02
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 August 2002Return made up to 10/07/02; full list of members
2 August 2002Return made up to 10/07/02; full list of members
25 July 2002Full accounts made up to 31 December 2001
25 July 2002Full accounts made up to 31 December 2001
16 July 2002Director resigned
16 July 2002Director resigned
15 June 2002New director appointed
15 June 2002New director appointed
3 April 2002New director appointed
3 April 2002New director appointed
29 October 2001Ad 25/10/01--------- £ si 142@1=142 £ ic 100/242
29 October 2001£ nc 100/242 25/10/01
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 October 2001Ad 25/10/01--------- £ si 142@1=142 £ ic 100/242
29 October 2001£ nc 100/242 25/10/01
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 September 2001Return made up to 10/07/01; full list of members
20 September 2001Return made up to 10/07/01; full list of members
5 June 2001Accounts for a dormant company made up to 31 December 2000
5 June 2001Accounts for a dormant company made up to 31 December 2000
23 November 2000Director resigned
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000Director resigned
10 October 2000Accounts for a dormant company made up to 31 December 1999
10 October 2000Accounts for a dormant company made up to 31 December 1999
3 October 2000Return made up to 10/07/00; full list of members
3 October 2000Return made up to 10/07/00; full list of members
4 August 1999Return made up to 10/07/99; full list of members
4 August 1999Return made up to 10/07/99; full list of members
4 June 1999Accounts for a dormant company made up to 31 December 1998
4 June 1999Accounts for a dormant company made up to 31 December 1998
8 December 1998New director appointed
8 December 1998New director appointed
10 August 1998Return made up to 10/07/98; full list of members
10 August 1998Return made up to 10/07/98; full list of members
1 May 1998Accounts for a dormant company made up to 31 December 1997
1 May 1998Accounts for a dormant company made up to 31 December 1997
13 February 1998Secretary's particulars changed
13 February 1998Secretary's particulars changed
31 October 1997Accounts for a dormant company made up to 31 December 1996
31 October 1997Accounts for a dormant company made up to 31 December 1996
5 September 1997Secretary's particulars changed
5 September 1997Secretary's particulars changed
5 September 1997Return made up to 10/07/97; full list of members
5 September 1997Return made up to 10/07/97; full list of members
27 July 1997Director resigned
27 July 1997Director resigned
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 December 1996Auditor's resignation
17 December 1996Auditor's resignation
15 December 1996New director appointed
15 December 1996New director appointed
25 October 1996Full accounts made up to 31 December 1995
25 October 1996Full accounts made up to 31 December 1995
12 August 1996Return made up to 10/07/96; no change of members
12 August 1996Return made up to 10/07/96; no change of members
28 November 1995Director resigned;new director appointed
28 November 1995Director resigned;new director appointed
27 October 1995Full accounts made up to 31 December 1994
27 October 1995Full accounts made up to 31 December 1994
2 August 1995Return made up to 10/07/95; no change of members
2 August 1995Return made up to 10/07/95; no change of members
19 June 1995Registered office changed on 19/06/95 from: burgess hse. 1270 coventry rd. Yardley birmingham B25 8BS
19 June 1995Registered office changed on 19/06/95 from: burgess hse. 1270 coventry rd. Yardley birmingham B25 8BS
14 March 1990Company name changed\certificate issued on 14/03/90
14 March 1990Company name changed\certificate issued on 14/03/90
30 April 1963Certificate of incorporation
30 April 1963Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing