BTB & SONS (PROPERTY) LTD

Company Documents

DateDescription
15/05/2515 May 2025 Voluntary strike-off action has been suspended

View Document

15/05/2515 May 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

01/11/241 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

26/10/2326 October 2023 Termination of appointment of Benjamin Thomas Burman as a director on 2023-10-25

View Document

26/10/2326 October 2023 Appointment of Miss Stacie Louise May Nicholl as a director on 2023-10-25

View Document

08/08/238 August 2023 Cessation of Benjamin Thomas Burman as a person with significant control on 2023-08-03

View Document

08/08/238 August 2023 Notification of G H Glass Limited as a person with significant control on 2023-08-03

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

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

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

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

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

09/07/219 July 2021 Registration of charge 089348760004, created on 2021-06-19

View Document

30/06/2130 June 2021 Registration of charge 089348760003, created on 2021-06-18

View Document

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

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS BURMAN / 09/11/2020

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

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 COMPANY NAME CHANGED FOOD & DRINK (WISBECH) LTD CERTIFICATE ISSUED ON 06/03/20

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

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

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

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

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR BENJAMIN THOMAS BURMAN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SAYELL

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BURMAN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR DAVID JOHN SAYELL

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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