B.T.FELTON & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

03/04/253 April 2025 Satisfaction of charge 003840220022 in full

View Document

03/04/253 April 2025 Satisfaction of charge 003840220023 in full

View Document

02/04/252 April 2025 Registered office address changed from 6 Forge Lane Little Aston Sutton Coldfield B74 3BE to Pine Tree Cottage Camp Road Sutton Coldfield B75 5QX on 2025-04-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/11/2426 November 2024 Registration of charge 003840220024, created on 2024-11-22

View Document

26/06/2426 June 2024 Termination of appointment of Anthony Ian Felton as a director on 2024-06-14

View Document

26/06/2426 June 2024 Termination of appointment of Anthony Ian Felton as a secretary on 2024-06-14

View Document

26/06/2426 June 2024 Notification of Jack Alexander Ian Felton as a person with significant control on 2024-06-15

View Document

26/06/2426 June 2024 Cessation of Anthony Ian Felton as a person with significant control on 2024-06-14

View Document

03/06/243 June 2024 Appointment of Mr Thomas Russell Ian Felton as a director on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mr Jack Alexander Ian Felton as a director on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mr William Benjamin Ian Felton as a director on 2024-06-01

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Registration of charge 003840220023, created on 2023-12-07

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Registration of charge 003840220022, created on 2023-08-21

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

11/04/2311 April 2023 Satisfaction of charge 003840220021 in full

View Document

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

View Accounts

07/02/237 February 2023 Registration of charge 003840220021, created on 2023-01-31

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/09/2025 September 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 003840220020

View Document

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

View Accounts

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 003840220020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003840220019

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003840220018

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003840220017

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003840220014

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003840220016

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

22/01/1522 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003840220013

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003840220016

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003840220015

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003840220014

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003840220012

View Document

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

View Accounts

30/12/1230 December 2012 Annual return made up to 30 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CHARLES FELTON / 27/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN FELTON / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY IAN FELTON / 16/11/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

30/12/9430 December 1994 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/12/9223 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 27/12/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

24/11/4324 November 1943 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