BTTC INFRASTRUCTURE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Appointment of Mr Anas Al Jajeh as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Robert John Offord as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Sam Nicholas Havill as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Bonnie Ann Daniels as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Derek Johnstone Hutchison as a director on 2024-10-29

View Document

26/10/2426 October 2024 Satisfaction of charge 105156250001 in full

View Document

26/10/2426 October 2024 Satisfaction of charge 105156250002 in full

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Change of details for Bttc Holdings Limited as a person with significant control on 2024-01-31

View Document

01/03/241 March 2024 Change of details for Bttc Holdings Limited as a person with significant control on 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Robert John Offord on 2024-01-31

View Document

29/02/2429 February 2024 Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

24/02/2324 February 2023 Notification of Bttc Holdings Limited as a person with significant control on 2022-06-01

View Document

24/02/2324 February 2023 Cessation of Sam Nicholas Havill as a person with significant control on 2022-06-01

View Document

24/02/2324 February 2023 Cessation of Robert John Offord as a person with significant control on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information