- 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) |
---|---|---|---|
01 Oct 2019 | TM01 | Termination of appointment of Charles Peabody Hadden Kernan as a director on 26 September 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Andrew John Mcanulla on 16 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr Andrew John Mcanulla on 13 April 2018 | |
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Salts Wharf Ashley House, Ashley Lane Shipley West Yorkshire BD17 7DB to Salts Wharf Ashley Lane Shipley BD17 7DB on 17 October 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
01 Feb 2017 | AAMD | Amended full accounts made up to 31 March 2016 | |
21 Dec 2016 | MR01 | Registration of charge 018789270003, created on 19 December 2016 | |
15 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Jul 2016 | SH03 | Purchase of own shares. | |
28 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 13 June 2016
|
|
27 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
28 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Andrew John Mcanulla as a director on 7 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Sonya Jane Whitworth as a director on 7 July 2015 | |
16 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2015 | AP01 | Appointment of Charles Peabody Hadden Kernan as a director on 28 May 2015 | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
29 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|