BT FIFTY-THREE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

14/05/2514 May 2025 Appointment of Laura Galvin as a director on 2025-05-08

View Document

24/04/2524 April 2025 Termination of appointment of Antony John Gara as a director on 2025-04-15

View Document

14/04/2514 April 2025 Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Max Steven Graham as a director on 2025-04-01

View Document

27/09/2427 September 2024 Appointment of Mr Antony John Gara as a director on 2024-09-25

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Termination of appointment of Kathryn Alice Zielinski as a director on 2022-11-30

View Document

18/02/2218 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

01/01/221 January 2022 Change of details for Bt Fifty-One as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01

View Document

14/10/2114 October 2021 Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14

View Document

11/10/2111 October 2021 Director's details changed for Kathryn Alice Zielinski on 2021-10-11

View Document

08/10/218 October 2021 Director's details changed for Mr Mark Philip Genikis on 2021-10-08

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOHUN

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED KATHRYN ALICE ZIELINSKI

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP GENIKIS / 11/01/2016

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY

View Document

19/12/1419 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 41038

View Document

19/12/1419 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1419 December 2014 ADOPT ARTICLES 11/12/2014

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN ALLENBY / 01/08/2012

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 01/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH SASSE

View Document

23/03/1023 March 2010 23/03/10 STATEMENT OF CAPITAL GBP 30504

View Document

23/03/1023 March 2010 SOLVENCY STATEMENT DATED 22/03/10

View Document

23/03/1023 March 2010 SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE BE REDUCED TO NIL 22/03/2010

View Document

23/03/1023 March 2010 STATEMENT BY DIRECTORS

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH SASSE / 26/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009

View Document

07/04/097 April 2009 DIRECTOR APPOINTED JUDITH SASSE

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 £ IC 30001/20501 10/03/05 £ SR 9500@1=9500

View Document

11/02/0511 February 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/02/0511 February 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 20/08/00; CHANGE OF MEMBERS

View Document

19/11/9919 November 1999 SHARES AGREEMENT BI

View Document

06/10/996 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 SHARES AGREEMENT OTC

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

30/03/9930 March 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

30/03/9930 March 1999 £ NC 100/50000000 15/

View Document

20/08/9820 August 1998 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