BTH COMPONENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewCessation of Peter Nugent as a person with significant control on 2022-06-01

View Document

21/07/2521 July 2025 NewCessation of Maxine Celine Coleen Wines Nugent as a person with significant control on 2022-06-01

View Document

21/07/2521 July 2025 NewNotification of Michael Ian David Fotherby as a person with significant control on 2022-06-01

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Secretary's details changed for Mrs Tania Fotherby on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Michael Ian David Fotherby on 2024-10-25

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

20/09/2420 September 2024 Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to 91B High Street Cranfield Bedford MK43 0DP on 2024-09-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/01/2312 January 2023 Previous accounting period shortened from 2022-07-31 to 2022-05-31

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/11/1820 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER NUGENT / 01/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT H VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 01/10/2018

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 01/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MAXINE CELINE COLEEN WINES NUGENT / 01/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER NUGENT / 01/10/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/11/1722 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE CELINE COLEEN WINES NUGENT

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NUGENT

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOTHERBY

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER NUGENT / 17/02/2014

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 17/02/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DAVID FOTHERBY / 12/03/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DAVID FOTHERBY / 12/03/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 26/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 26/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER NUGENT / 26/07/2012

View Document

11/07/1111 July 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


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