BTL TIMBER AND HARDWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
22/06/2322 June 2023 | Appointment of Mr Daniel Thomas Halladay as a secretary on 2023-05-31 |
22/06/2322 June 2023 | Termination of appointment of Sharon Dennis as a secretary on 2023-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNIS |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
16/04/1916 April 2019 | CESSATION OF ROBERT GEORGE DENNIS AS A PSC |
16/04/1916 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JOSEPH DENNIS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/09/1817 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
05/09/185 September 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 27 |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DENNIS / 28/03/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | DIRECTOR APPOINTED MR AARON JOSEPH DENNIS |
07/06/167 June 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 19 |
27/04/1627 April 2016 | ADOPT ARTICLES 01/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON DENNIS / 01/10/2009 |
16/01/1016 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS SHARON DENNIS LOGGED FORM |
25/04/0825 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE DENNIS / 01/04/2008 |
13/03/0813 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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