Advanced company searchLink opens in new window

BTL GROUP LIMITED

Company number 01878927

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)
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
  • GBP 980.4958
27 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 985.4958
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 985.4958
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
  • GBP 985.4958