- Company Overview for TALKABOUT BTL LIMITED (04753681)
- Filing history for TALKABOUT BTL LIMITED (04753681)
- People for TALKABOUT BTL LIMITED (04753681)
- Charges for TALKABOUT BTL LIMITED (04753681)
- More for TALKABOUT BTL LIMITED (04753681)
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) |
---|---|---|---|
06 Nov 2020 | CH01 | Director's details changed for Mr John Bell on 3 November 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 May 2018 | MR01 | Registration of charge 047536810003, created on 14 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from Pierwood Barn Milland Lane Liphook Hampshire GU30 7JN to Old Rushmere Rushmere Lane Hambledon Waterlooville Hampshire PO7 4SG on 21 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mrs Joanne Bell on 8 December 2016 | |
21 Dec 2016 | CH03 | Secretary's details changed for Mrs Joanne Bell on 8 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr John Bell on 8 December 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Dec 2015 | MR01 | Registration of charge 047536810002, created on 27 November 2015 | |
07 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Mrs Joanne Bell on 10 January 2014 | |
12 May 2014 | CH03 | Secretary's details changed for Mrs Joanne Bell on 10 January 2014 | |
12 May 2014 | CH01 | Director's details changed for John Bell on 10 January 2014 | |
11 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from the Loft Pages Court St Peters Road Petersfield Hampshire GU32 3HX on 11 November 2013 |