BTF PRODUCTS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

06/08/256 August 2025 NewOrder of court to wind up

View Document

05/08/255 August 2025 NewAppointment of a voluntary liquidator

View Document

05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewRegistered office address changed from Unit 3, I Suite 5, St Peter’S Park, Cobblers Way Cobblers Way Westfield Radstock BA3 3BX England to 11th Floor, One Temple Row Birmingham B2 5LG on 2025-08-05

View Document

05/08/255 August 2025 NewStatement of affairs

View Document

28/04/2528 April 2025 Appointment of Mr Dean Broadway as a secretary on 2025-04-25

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Termination of appointment of Trudi Jennifer Barter as a secretary on 2024-11-20

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

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

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

02/05/192 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/04/184 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

15/02/1815 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018

View Document

14/08/1714 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVAL ESTATES (BATH) LIMITED

View Document

10/07/1710 July 2017 PREVSHO FROM 01/12/2016 TO 30/11/2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 1 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts for year ending 01 Dec 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/04/159 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 3A ST PETERS BUSINSS PARK COBBLERS WAY, RADSTOCK SOMERSET BA3 3BX

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/13

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ALAN GEOFFREY BROADWAY

View Document

19/05/1419 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts for year ending 01 Dec 2013

View Accounts

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON WILCOX

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON WILCOX

View Document

28/08/1328 August 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR JONATHON PHILLIP WILCOX

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM THE OVAL OFFICE ST PETERS BUSINESS PARK COBBLERS WAY RADSTOCK BA3 3BX ENGLAND

View Document

27/08/1327 August 2013 TERMINATE DIR APPOINTMENT

View Document

27/08/1327 August 2013 TERMINATE DIR APPOINTMENT

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MRS TRUDI JENNIFER BARTER

View Document

21/08/1321 August 2013 COMPANY NAME CHANGED RANDOM SAMPLER LTD CERTIFICATE ISSUED ON 21/08/13

View Document

15/08/1315 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED JONATHON PHILLIP WILCOX

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

20/06/1320 June 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/12

View Document

01/12/121 December 2012 Annual accounts for year ending 01 Dec 2012

View Accounts

06/03/126 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 COMPANY NAME CHANGED BLACK N' RED LIMITED CERTIFICATE ISSUED ON 21/02/12

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 CURRSHO FROM 30/09/2012 TO 09/08/2012

View Document

17/01/1217 January 2012 CURREXT FROM 09/08/2012 TO 01/12/2012

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information