BTL GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Satisfaction of charge 018789270005 in full

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

20/12/2420 December 2024 Accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Director's details changed for Mr Andrew John Mcanulla on 2023-04-23

View Document

23/04/2423 April 2024 Director's details changed for Sonya Jane Whitworth on 2024-04-23

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

17/12/2317 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Change of details for Dr Ian Robert Gomersall as a person with significant control on 2020-08-20

View Document

06/12/236 December 2023 Change of details for Dr Ian Robert Gomersall as a person with significant control on 2020-08-20

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Allan Keith Myers as a director on 2023-03-20

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018789270003

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018789270004

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018789270005

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCANULLA / 31/03/2020

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018789270004

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM SALTS WHARF ASHLEY LANE SHIPLEY BD17 7DB ENGLAND

View Document

14/10/1914 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES KERNAN

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCANULLA / 16/05/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCANULLA / 13/04/2018

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM SALTS WHARF ASHLEY HOUSE, ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

01/02/171 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018789270003

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1628 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 980.4958

View Document

27/04/1627 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED SONYA JANE WHITWORTH

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN MCANULLA

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED CHARLES PEABODY HADDEN KERNAN

View Document

11/06/1511 June 2015 ADOPT ARTICLES 20/05/2015

View Document

22/04/1522 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS AUDSLEY GOMERSALL / 01/07/2012

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEITH MYERS / 10/04/2010

View Document

09/03/119 March 2011 ALTER ARTICLES 04/03/2011

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 £ IC 1173/1133 20/05/05 £ SR [email protected]=40

View Document

18/06/0518 June 2005 £ IC 1133/1013 23/05/05 £ SR [email protected]=120

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; CHANGE OF MEMBERS

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

10/01/0510 January 2005 £ NC 1200/1345 22/12/04

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS

View Document

01/09/031 September 2003 COMPANY NAME CHANGED BRADFORD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 £ IC 1186/1166 17/12/02 £ SR [email protected]=20

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: BUSINESS AND INNOVATION CENTRE ANGEL WAY LISTERHILLS BRADFORD BD7 1BX

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 RE SHARES 28/11/97

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 S-DIV 10/09/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 £ IC 960/959 20/11/95 £ SR [email protected]=1

View Document

24/11/9524 November 1995 RE SHARES 20/11/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 16/04/95; CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 16/04/94; CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/12/9229 December 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: 4 CONSTANCE STREET SALTAIRE SHIPLEY,BRADFORD WEST YORKSHIRE BD18 4LX

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/91

View Document

10/01/9210 January 1992 S369(4) SHT NOTICE MEET 02/12/91

View Document

10/01/9210 January 1992 S-DIV 02/12/91

View Document

10/01/9210 January 1992 NC INC ALREADY ADJUSTED 02/12/91

View Document

18/12/9118 December 1991 Resolutions

View Document

18/12/9118 December 1991 S369(4) SHT NOTICE MEET 02/12/91

View Document

18/12/9118 December 1991 VARYING SHARE RIGHTS AND NAMES 02/12/91

View Document

18/12/9118 December 1991 Resolutions

View Document

12/05/9112 May 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990

View Document

22/03/9022 March 1990

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/06/897 June 1989

View Document

07/06/897 June 1989 Accounts for a small company made up to 1988-03-31

View Document

07/06/897 June 1989 Accounts for a small company made up to 1988-03-31

View Document

07/06/897 June 1989 RETURN MADE UP TO 28/05/89; NO CHANGE OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/06/897 June 1989

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 22,KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AN

View Document

25/02/8825 February 1988 WD 25/01/88 AD 15/12/87--------- £ SI 1@1=1

View Document

16/02/8816 February 1988

View Document

16/02/8816 February 1988

View Document

16/02/8816 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/09/8710 September 1987 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 26/28 KEIGHLEY ROAD BRADFORD BD8 7AT

View Document

12/03/8712 March 1987

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/03/8712 March 1987

View Document

12/03/8712 March 1987 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

18/01/8518 January 1985 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