B T R INTERNATIONAL LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Trevor Lambeth as a director on 2022-03-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

03/02/223 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

03/02/223 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

29/06/2129 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 1

View Document

12/01/1812 January 2018 REDUCE ISSUED CAPITAL 28/12/2017

View Document

12/01/1812 January 2018 STATEMENT BY DIRECTORS

View Document

12/01/1812 January 2018 SOLVENCY STATEMENT DATED 28/12/17

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

09/06/159 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

11/07/1411 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR STUART THOROGOOD

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 27/05/2011

View Document

31/05/1131 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

31/05/1131 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY THOMAS / 16/08/2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 16/08/2010

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED KEVIN CHARLES SMITH

View Document

21/05/1021 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 CANCEL SHARE PREMIUM ACCOUNT 19/11/2008

View Document

11/12/0811 December 2008 REDUCTION OF SHARE PREMIUM

View Document

11/12/0811 December 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 670001/670001

View Document

11/12/0811 December 2008 £2905933080.37 ON SHARE PREM A/C CANCELLED 19/11/2008

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE, VINCENT SQUARE, LONDON SW1P 2PQ

View Document

16/05/9716 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

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

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW SECRETARY APPOINTED

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 SECRETARY RESIGNED

View Document

08/07/938 July 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 NC INC ALREADY ADJUSTED 27/01/92

View Document

04/06/924 June 1992 NC INC ALREADY ADJUSTED 27/01/92

View Document

04/06/924 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 S386 DISP APP AUDS 30/08/91

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9127 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/914 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8915 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8923 March 1989 ADOPT MEM AND ARTS 190188

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/8714 August 1987 ALTER MEM AND ARTS 090787

View Document

24/04/8724 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

12/09/8612 September 1986 ANNUAL RETURN MADE UP TO 27/05/86

View Document

22/07/8622 July 1986 GAZETTABLE DOCUMENT

View Document

30/03/7330 March 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/73

View Document

30/10/6930 October 1969 CERTIFICATE OF INCORPORATION

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