- Company Overview for BTB INVESTMENTS LIMITED (10536598)
- Filing history for BTB INVESTMENTS LIMITED (10536598)
- People for BTB INVESTMENTS LIMITED (10536598)
- Charges for BTB INVESTMENTS LIMITED (10536598)
- More for BTB INVESTMENTS LIMITED (10536598)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
24 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
10 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ United Kingdom to Ivy Cottage Ridge End Fold Marple Stockport SK6 7EX on 18 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 17 April 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
15 Nov 2017 | CH01 | Director's details changed for Ms Christine Susan Knott on 15 November 2017 | |
15 Nov 2017 | PSC04 | Change of details for Ms Christine Susan Knott as a person with significant control on 15 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX on 7 November 2017 | |
27 Feb 2017 | MR01 | Registration of charge 105365980004, created on 9 February 2017 | |
27 Feb 2017 | MR01 | Registration of charge 105365980003, created on 9 February 2017 | |
16 Feb 2017 | MR01 | Registration of charge 105365980001, created on 9 February 2017 | |
16 Feb 2017 | MR01 | Registration of charge 105365980002, created on 9 February 2017 |