BTS FABRICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
10/04/2510 April 2025 | Termination of appointment of Gary Lumby as a director on 2025-04-10 |
10/04/2510 April 2025 | Termination of appointment of Nigel Simon Freeman as a director on 2025-04-10 |
09/04/259 April 2025 | Cessation of David Bryan Atkinson as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Notification of Bts Facades and Fabrications Holdings Limited as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Cessation of Philip James Atkinson as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of David Atkinson as a director on 2025-04-07 |
04/03/254 March 2025 | Satisfaction of charge 057242420001 in full |
04/03/254 March 2025 | Satisfaction of charge 057242420002 in full |
06/02/256 February 2025 | Cessation of Bryan Atkinson as a person with significant control on 2024-12-09 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-19 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Appointment of Mr Brian Boulton as a director on 2024-07-16 |
09/07/249 July 2024 | Registration of charge 057242420003, created on 2024-07-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
18/12/2318 December 2023 | Termination of appointment of David Robert Precious as a director on 2023-11-07 |
27/10/2327 October 2023 | Second filing for the appointment of Mr Nigel Simon Freeman as a director |
19/10/2319 October 2023 | Appointment of Mr Nigel Simon Freeman as a director on 2023-07-17 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
09/07/219 July 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 |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR GARY LUMBY |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LUMBY / 30/11/2019 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057242420002 |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR DAVID ROBERT PRECIOUS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
18/01/1818 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057242420001 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 16/03/2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | ADOPT ARTICLES 17/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ATKINSON |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
09/08/139 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
27/03/1327 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM UNIT 11 GREEN HILLS BUSINESS PARK GREEN LANE SPENNYMOOR CO DURHAM DL16 6JB |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARCIS ATKINSON / 19/02/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ATKINSON / 19/02/2010 |
29/04/1029 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ATKINSON / 19/02/2010 |
01/03/101 March 2010 | APPOINTMENT TERMINATED, SECRETARY NICOLA REID |
01/03/101 March 2010 | DIRECTOR APPOINTED PHILIP ATKINSON |
01/03/101 March 2010 | DIRECTOR APPOINTED DAVID ATKINSON |
01/03/101 March 2010 | APPOINTMENT TERMINATED, DIRECTOR TONY LUCAS |
01/03/101 March 2010 | SECRETARY APPOINTED MARCIS ATKINSON |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA REID / 15/04/2008 |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY LUCAS / 15/04/2008 |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | DIRECTOR APPOINTED SUSAN ATKINSON |
09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 15 THE TURNSTILE MIDDLESBROUGH TS5 6BY |
09/04/089 April 2008 | DIRECTOR APPOINTED BRYAN ATKINSON |
18/03/0818 March 2008 | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
05/03/085 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
03/04/073 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | NEW SECRETARY APPOINTED |
13/11/0613 November 2006 | DIRECTOR RESIGNED |
13/11/0613 November 2006 | SECRETARY RESIGNED |
28/02/0628 February 2006 | 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