Advanced company searchLink opens in new window

BRITISH TUNGSTEN LIMITED

Company number 00506142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 AA Micro company accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
08 Mar 2023 AA Micro company accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Jan 2018 PSC01 Notification of Christian Philippe Hempel as a person with significant control on 14 November 2017
09 Aug 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Feb 2017 AD01 Registered office address changed from , C/O F W Hempel Metals Uk, 1 Primrose Park, Greasbrough Road, Rotherham, South Yorkshire, S60 1RH, United Kingdom to 10 Roehampton Gate London SW15 5JS on 6 February 2017
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
19 Feb 2016 AD01 Registered office address changed from , C/O Hempel Wire Ltd, 1 Primrose Park, Greasbrough Road, Rotherham, South Yorkshire, S60 1RH to 10 Roehampton Gate London SW15 5JS on 19 February 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AP01 Appointment of Mr Christian Philippe Hempel as a director on 25 March 2015
13 Mar 2015 TM01 Termination of appointment of James Alexander Roper as a director on 11 March 2015