- Company Overview for BTF PRODUCTS LIMITED (07792248)
- Filing history for BTF PRODUCTS LIMITED (07792248)
- People for BTF PRODUCTS LIMITED (07792248)
- More for BTF PRODUCTS LIMITED (07792248)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
28 Nov 2024 | TM02 | Termination of appointment of Trudi Jennifer Barter as a secretary on 20 November 2024 | |
21 Mar 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
30 May 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
06 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
26 Nov 2020 | PSC01 | Notification of Alan Geoffrey Broadway as a person with significant control on 20 January 2020 | |
26 Nov 2020 | PSC07 | Cessation of Oval Estates (Bath) Limited as a person with significant control on 20 January 2020 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
15 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2018 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
13 Jul 2017 | PSC02 | Notification of Oval Estates (Bath) Limited as a person with significant control on 30 June 2016 | |
10 Jul 2017 | AA01 | Previous accounting period shortened from 1 December 2016 to 30 November 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 1 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|