BTS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
11/03/2411 March 2024 Registered office address changed to PO Box 4385, 07035351 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11

View Document

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/04/2130 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/01/2031 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/09/1829 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOBY SUMNER / 04/12/2013

View Document

14/11/1414 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE STUDIO 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL UNITED KINGDOM

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE STUDIO, WALTON HOUSE 90 LONDON ROAD HOOK HAMPSHIRE RG27 9LF

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENN SUMNER / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY SUMNER / 30/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENN SUMNER / 15/10/2009

View Document

30/09/0930 September 2009 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