- Company Overview for BTL GROUP LIMITED (01878927)
- Filing history for BTL GROUP LIMITED (01878927)
- People for BTL GROUP LIMITED (01878927)
- Charges for BTL GROUP LIMITED (01878927)
- More for BTL GROUP LIMITED (01878927)
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) |
---|---|---|---|
24 Apr 2024 | CH01 | Director's details changed for Mr Andrew John Mcanulla on 23 April 2023 | |
23 Apr 2024 | CH01 | Director's details changed for Sonya Jane Whitworth on 23 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
17 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
07 Dec 2023 | PSC04 | Change of details for Dr Ian Robert Gomersall as a person with significant control on 20 August 2020 | |
06 Dec 2023 | PSC04 | Change of details for Dr Ian Robert Gomersall as a person with significant control on 20 August 2020 | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
22 Mar 2023 | TM01 | Termination of appointment of Allan Keith Myers as a director on 20 March 2023 | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr Peter Jay Rudge as a director on 9 July 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
12 Apr 2022 | AP01 | Appointment of Mr James Douglas Crawford as a director on 4 April 2022 | |
03 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
23 Sep 2020 | SH03 |
Purchase of own shares.
|
|
22 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 20 August 2020
|
|
03 Sep 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
11 Jun 2020 | MR04 | Satisfaction of charge 018789270003 in full | |
11 Jun 2020 | MR04 | Satisfaction of charge 018789270004 in full | |
28 Apr 2020 | MR01 | Registration of charge 018789270005, created on 27 April 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
13 Apr 2020 | CH01 | Director's details changed for Mr Andrew John Mcanulla on 31 March 2020 | |
16 Jan 2020 | MR01 | Registration of charge 018789270004, created on 10 January 2020 | |
27 Nov 2019 | AD01 | Registered office address changed from Salts Wharf Ashley Lane Shipley BD17 7DB England to Salts Mill Victoria Road Saltaire Shipley BD18 3LF on 27 November 2019 | |
14 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 |