BTL CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-04 with updates |
04/06/254 June 2025 | Appointment of Ms Lynsey Handley as a director on 2025-05-22 |
29/05/2529 May 2025 | Termination of appointment of Michael Wharton as a director on 2025-05-15 |
20/05/2520 May 2025 | Current accounting period shortened from 2026-01-31 to 2025-12-31 |
07/03/257 March 2025 | Satisfaction of charge 071345260001 in full |
20/02/2520 February 2025 | Termination of appointment of Leigh Shepherd as a director on 2025-02-20 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-04 with updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Appointment of Mr Justin Scott Gibbs as a director on 2024-02-07 |
04/12/234 December 2023 | Certificate of change of name |
17/10/2317 October 2023 | Registration of charge 071345260002, created on 2023-10-12 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with updates |
04/08/234 August 2023 | Cancellation of shares. Statement of capital on 2023-04-21 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/12/225 December 2022 | Cessation of Edmund John Greenhalgh as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Edmund John Greenhalgh as a director on 2022-12-05 |
05/12/225 December 2022 | Cessation of Ideal Living Design and Build Ltd as a person with significant control on 2022-12-05 |
23/11/2223 November 2022 | Change of details for Stockwell Homes Limited as a person with significant control on 2022-11-11 |
23/11/2223 November 2022 | Appointment of Mr Leigh Shepherd as a director on 2022-11-23 |
23/11/2223 November 2022 | Appointment of Mr Michael Wharton as a director on 2022-11-23 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Termination of appointment of Justin Scott Gibbs as a director on 2022-01-25 |
08/12/218 December 2021 | Registration of charge 071345260001, created on 2021-12-08 |
10/11/2110 November 2021 | Appointment of Mr Justin Scott Gibbs as a director on 2021-10-01 |
10/11/2110 November 2021 | Notification of Justin Scott Gibbs as a person with significant control on 2021-10-01 |
28/09/2128 September 2021 | Micro company accounts made up to 2021-01-31 |
12/07/2112 July 2021 | Certificate of change of name |
12/07/2112 July 2021 | Resolutions |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 39 BURNAGE HALL ROAD BURNAGE MANCHESTER M19 2LD |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOHN GREENHALGH / 12/06/2019 |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
21/04/1721 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/01/1627 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
17/04/1417 April 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/05/139 May 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
07/03/137 March 2013 | 31/01/13 TOTAL EXEMPTION FULL |
02/08/122 August 2012 | 31/01/12 TOTAL EXEMPTION FULL |
13/03/1213 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
16/06/1116 June 2011 | 31/01/11 TOTAL EXEMPTION FULL |
25/01/1125 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 456 CHESTER ROAD MANCHESTER GREATER MANCHESTER M16 9HD ENGLAND |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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