B.T.A. STRUCTURAL DESIGN LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-02 with updates |
21/10/2421 October 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Resolutions |
10/10/2410 October 2024 | Registered office address changed from 1a the Wharf Bridge Street Birmingham B1 2JS England to 11a the Wharf Bridge Street Birmingham B1 2JS on 2024-10-10 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
15/05/2415 May 2024 | Appointment of Mr Stephen Anthony Maer as a director on 2024-04-26 |
15/05/2415 May 2024 | Appointment of Mr Gregory Laker as a director on 2024-04-26 |
15/05/2415 May 2024 | Appointment of Mr Christopher David Hall as a director on 2024-04-26 |
15/05/2415 May 2024 | Termination of appointment of Elizabeth Marthe Birdwood as a secretary on 2024-04-26 |
15/05/2415 May 2024 | Registered office address changed from Street Farmhouse Shipton Moyne Tetbury Gloucestershire GL8 8PN to 1a the Wharf Bridge Street Birmingham B1 2JS on 2024-05-15 |
15/05/2415 May 2024 | Notification of Questgates Limited as a person with significant control on 2024-04-26 |
15/05/2415 May 2024 | Cessation of James Gresford Brodrick Birdwood as a person with significant control on 2024-04-26 |
15/05/2415 May 2024 | Termination of appointment of Elizabeth Marthe Birdwood as a director on 2024-04-26 |
15/05/2415 May 2024 | Appointment of Mr Stephen Anthony Maer as a secretary on 2024-04-26 |
15/05/2415 May 2024 | Appointment of Mr Andrew Russell as a director on 2024-04-26 |
25/04/2425 April 2024 | Director's details changed for Mr James Gresford Brodrick Birdwood on 2023-12-03 |
25/04/2425 April 2024 | Change of details for Mr James Gresford Brodrick Birdwood as a person with significant control on 2023-12-03 |
23/04/2423 April 2024 | Change of details for Mr James Cresford Brodrick Birdwood as a person with significant control on 2024-04-23 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/12/1514 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/12/1410 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/12/136 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/12/115 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/12/1013 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTHE BIRDWOOD / 08/12/2009 |
08/12/098 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRESFORD BRODRICK BIRDWOOD / 08/12/2009 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/12/0621 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/064 January 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/12/0416 December 2004 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
14/12/0314 December 2003 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | NEW DIRECTOR APPOINTED |
11/12/0211 December 2002 | SECRETARY RESIGNED |
11/12/0211 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0211 December 2002 | DIRECTOR RESIGNED |
11/12/0211 December 2002 | REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
02/12/022 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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