- Company Overview for BTO DEVELOPMENTS LIMITED (09007351)
- Filing history for BTO DEVELOPMENTS LIMITED (09007351)
- People for BTO DEVELOPMENTS LIMITED (09007351)
- More for BTO DEVELOPMENTS LIMITED (09007351)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
27 Jul 2016 | AD01 | Registered office address changed from Wilderton Grange 4 Wilderton Road West Branksome Farm Poole Dorset BH13 6EF to 4 Wilderton Road West Poole Dorset BH13 6EF on 27 July 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Benjamin Thomas Olds on 21 April 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 5 Felmer Drive Kings Worthy Winchester Hampshire SO23 7PY to Wilderton Grange 4 Wilderton Road West Branksome Farm Poole Dorset BH13 6EF on 13 June 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-23
|