- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
21 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders |