BTB & SONS (BUILDERS) LTD

Company Documents

DateDescription
28/02/2428 February 2024 Voluntary strike-off action has been suspended

View Document

28/02/2428 February 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

07/01/247 January 2024 Appointment of Miss Stacie Louise May Nicholl as a director on 2024-01-03

View Document

13/11/2313 November 2023 Termination of appointment of Benjamin Thomas Burman as a director on 2023-10-25

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-11-26

View Document

10/01/2210 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Change of details for Mr Benjamin Thomas Burman as a person with significant control on 2021-11-13

View Document

26/11/2126 November 2021 Director's details changed for Mr Benjamin Thomas Burman on 2021-11-13

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS BURMAN / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS BURMAN / 10/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068246070002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED BTB (BRICKWORK) LTD CERTIFICATE ISSUED ON 10/03/18

View Document

10/03/1810 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068246070002

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068246070001

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068246070001

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS BURMAN / 27/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS BURMAN / 17/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED B T BURMAN LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS BURMAN / 05/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 200

View Document

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

08/03/118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/02/0919 February 2009 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