B T Q LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

13/01/2513 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Director's details changed for Mr James Michael Daugherty on 2024-09-27

View Document

22/10/2422 October 2024 Appointment of Joanne Garner as a director on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Nino Koch as a director on 2024-10-16

View Document

27/09/2427 September 2024 Registered office address changed from Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Industrial Estate Yate BS37 5QT on 2024-09-27

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Bob Willem Leenen as a director on 2024-06-13

View Document

19/06/2419 June 2024 Appointment of Ms Magdalena Edyta Irani as a director on 2024-06-13

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

08/06/238 June 2023 Appointment of Nino Koch as a director on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of William Jason Traynor as a director on 2023-06-07

View Document

23/05/2323 May 2023 Group of companies' accounts made up to 2021-12-31

View Document

15/05/2315 May 2023 Registered office address changed from Wathen Street Staple Hill Bristol BS16 5LL to Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT on 2023-05-15

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of David Thompson as a secretary on 2021-07-22

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

30/08/1830 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019661140002

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

19/09/1619 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 22/01/15 STATEMENT OF CAPITAL GBP 26000

View Document

02/07/152 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 ADOPT ARTICLES 12/11/2014

View Document

25/06/1425 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MR DAVID THOMPSON

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY RING

View Document

09/07/139 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1210 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WARR

View Document

27/07/1027 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID DORRELL / 15/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE IRENE DORRELL / 15/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD WARR / 15/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE JAMES / 15/06/2010

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/05/099 May 2009 DIRECTOR APPOINTED IAN PETER MITCHELL

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 MEMORANDUM OF ASSOCIATION

View Document

16/10/0716 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 £ IC 25440/24892 26/06/07 £ SR 548@1=548

View Document

31/07/0731 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 CONSOLIDATION 09/06/07

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 CONSO 09/06/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: NORTHWICK ROAD WORCESTER WR3 7DU

View Document

28/01/0328 January 2003 ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED FAITHFUL GROUP LIMITED CERTIFICATE ISSUED ON 19/12/02

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/06/97; CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 15/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/06/8922 June 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 GAZETTABLE DOCUMENT

View Document

26/09/8626 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 GAZETTABLE DOCUMENT

View Document

26/02/8626 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/86

View Document

27/11/8527 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company