Advanced company searchLink opens in new window

BTF PRODUCTS LIMITED

Company number 07792248

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)
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Apr 2015 AD01 Registered office address changed from Unit 3a St Peters Businss Park Cobblers Way, Radstock Somerset BA3 3BX to Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX on 9 April 2015
21 May 2014 AA Accounts for a dormant company made up to 1 December 2013
19 May 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 AP01 Appointment of Mr Alan Geoffrey Broadway as a director
29 Aug 2013 TM01 Termination of appointment of Jonathon Wilcox as a director
29 Aug 2013 TM01 Termination of appointment of Jonathon Wilcox as a director
28 Aug 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
27 Aug 2013 TM01 Termination of appointment of a director
27 Aug 2013 TM01 Termination of appointment of a director
27 Aug 2013 AP01 Appointment of Mr Jonathon Phillip Wilcox as a director
27 Aug 2013 AP03 Appointment of Mrs Trudi Jennifer Barter as a secretary
27 Aug 2013 AD01 Registered office address changed from the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX England on 27 August 2013
21 Aug 2013 CERTNM Company name changed random sampler LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
15 Aug 2013 CONNOT Change of name notice
23 Jul 2013 AP01 Appointment of Jonathon Phillip Wilcox as a director
23 Jul 2013 TM01 Termination of appointment of Adrian Koe as a director
23 Jul 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
23 Jul 2013 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 23 July 2013
20 Jun 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Jun 2013 AA Accounts for a dormant company made up to 1 December 2012
06 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
21 Feb 2012 CERTNM Company name changed black n' red LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders