B.T.A. STRUCTURAL DESIGN LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

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

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

15/05/2415 May 2024 Appointment of Mr Stephen Anthony Maer as a director on 2024-04-26

View Document

15/05/2415 May 2024 Appointment of Mr Gregory Laker as a director on 2024-04-26

View Document

15/05/2415 May 2024 Appointment of Mr Christopher David Hall as a director on 2024-04-26

View Document

15/05/2415 May 2024 Termination of appointment of Elizabeth Marthe Birdwood as a secretary on 2024-04-26

View Document

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

View Document

15/05/2415 May 2024 Notification of Questgates Limited as a person with significant control on 2024-04-26

View Document

15/05/2415 May 2024 Cessation of James Gresford Brodrick Birdwood as a person with significant control on 2024-04-26

View Document

15/05/2415 May 2024 Termination of appointment of Elizabeth Marthe Birdwood as a director on 2024-04-26

View Document

15/05/2415 May 2024 Appointment of Mr Stephen Anthony Maer as a secretary on 2024-04-26

View Document

15/05/2415 May 2024 Appointment of Mr Andrew Russell as a director on 2024-04-26

View Document

25/04/2425 April 2024 Director's details changed for Mr James Gresford Brodrick Birdwood on 2023-12-03

View Document

25/04/2425 April 2024 Change of details for Mr James Gresford Brodrick Birdwood as a person with significant control on 2023-12-03

View Document

23/04/2423 April 2024 Change of details for Mr James Cresford Brodrick Birdwood as a person with significant control on 2024-04-23

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTHE BIRDWOOD / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRESFORD BRODRICK BIRDWOOD / 08/12/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/12/022 December 2002 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