BTS FABRICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

10/04/2510 April 2025 Termination of appointment of Gary Lumby as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Nigel Simon Freeman as a director on 2025-04-10

View Document

09/04/259 April 2025 Cessation of David Bryan Atkinson as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Notification of Bts Facades and Fabrications Holdings Limited as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Cessation of Philip James Atkinson as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of David Atkinson as a director on 2025-04-07

View Document

04/03/254 March 2025 Satisfaction of charge 057242420001 in full

View Document

04/03/254 March 2025 Satisfaction of charge 057242420002 in full

View Document

06/02/256 February 2025 Cessation of Bryan Atkinson as a person with significant control on 2024-12-09

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Appointment of Mr Brian Boulton as a director on 2024-07-16

View Document

09/07/249 July 2024 Registration of charge 057242420003, created on 2024-07-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of David Robert Precious as a director on 2023-11-07

View Document

27/10/2327 October 2023 Second filing for the appointment of Mr Nigel Simon Freeman as a director

View Document

19/10/2319 October 2023 Appointment of Mr Nigel Simon Freeman as a director on 2023-07-17

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 DIRECTOR APPOINTED MR GARY LUMBY

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LUMBY / 30/11/2019

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057242420002

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR DAVID ROBERT PRECIOUS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057242420001

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 16/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 ADOPT ARTICLES 17/05/2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN ATKINSON

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

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

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCIS ATKINSON / 19/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ATKINSON / 19/02/2010

View Document

29/04/1029 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ATKINSON / 19/02/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA REID

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PHILIP ATKINSON

View Document

01/03/101 March 2010 DIRECTOR APPOINTED DAVID ATKINSON

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR TONY LUCAS

View Document

01/03/101 March 2010 SECRETARY APPOINTED MARCIS ATKINSON

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA REID / 15/04/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY LUCAS / 15/04/2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED SUSAN ATKINSON

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 15 THE TURNSTILE MIDDLESBROUGH TS5 6BY

View Document

09/04/089 April 2008 DIRECTOR APPOINTED BRYAN ATKINSON

View Document

18/03/0818 March 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 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