- Company Overview for B T R INTERNATIONAL LIMITED (00965046)
- Filing history for B T R INTERNATIONAL LIMITED (00965046)
- People for B T R INTERNATIONAL LIMITED (00965046)
- Registers for B T R INTERNATIONAL LIMITED (00965046)
- More for B T R INTERNATIONAL LIMITED (00965046)
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) |
---|---|---|---|
12 Jan 2018 | SH19 |
Statement of capital on 12 January 2018
|
|
12 Jan 2018 | CAP-SS | Solvency Statement dated 28/12/17 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AP01 | Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Tanuja Randery as a director on 13 September 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016 | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Sep 2015 | AUD | Auditor's resignation | |
13 Aug 2015 | TM01 | Termination of appointment of Kevin Charles Smith as a director on 31 July 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
01 May 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
15 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2015 | AP01 | Appointment of Tanuja Randery as a director on 1 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 9 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Stuart Thorogood as a director on 1 March 2015 | |
11 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
08 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
28 Jan 2014 | AP01 | Appointment of Mr Trevor Lambeth as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Stuart Thorogood as a director | |
28 Jan 2014 | TM01 | Termination of appointment of David Thomas as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Victoria Hull as a director |