- Company Overview for B.T.C. LIFTS LIMITED (04059023)
- Filing history for B.T.C. LIFTS LIMITED (04059023)
- People for B.T.C. LIFTS LIMITED (04059023)
- More for B.T.C. LIFTS LIMITED (04059023)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
12 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Benjamin Roy Cushway on 4 August 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 16 16 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD England to 16 Bentalls Shopping Centre Colchester Road Heybridge Essex CM9 4GD on 4 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
02 Aug 2022 | PSC01 | Notification of Benjamin Roy Cushway as a person with significant control on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 151 st. Johns Road Clacton-on-Sea CO16 8DB England to 16 16 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD on 2 August 2022 | |
02 Aug 2022 | PSC07 | Cessation of Sophie Foster as a person with significant control on 2 August 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
09 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
04 Aug 2021 | PSC07 | Cessation of Benjamin Roy Cushway as a person with significant control on 29 January 2021 | |
04 Aug 2021 | PSC01 | Notification of Sophie Foster as a person with significant control on 29 January 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
13 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 151 st. Johns Road Clacton-on-Sea CO16 8DB on 22 June 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 |