BT SIXTY-FOUR LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

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

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Appointment of Mr Antony John Gara as a director on 2024-09-25

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

23/12/2223 December 2022 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

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited 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

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

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

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 Mr Neil Richard Harris on 2021-10-11

View Document

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

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ALBERTO BUFFA

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

14/06/1314 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS/LOUISE ALISON CLARE ATHERTON/RESIDENTIAL ADDRESS CHANGED

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 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 / MRS CHRISTINA BRIDGET RYAN / 01/02/2011

View Document

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

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED CHRISTINA BRIDGET RYAN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NC INC ALREADY ADJUSTED 29/11/01

View Document

19/12/0119 December 2001 � NC 5000/15000 29/11/

View Document

19/12/0119 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0119 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 � NC 100/5000 08/06/00

View Document

05/07/005 July 2000 NC INC ALREADY ADJUSTED 08/06/00

View Document

05/07/005 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/06/00

View Document

07/06/007 June 2000 S366A DISP HOLDING AGM 01/06/00

View Document

07/06/007 June 2000 APPOINT AUDITOR 01/06/00

View Document

07/06/007 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

31/05/0031 May 2000 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