ORIGINAL B.T.C. LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Director's details changed for Miss Henrietta Rae Francesca Bowles on 2021-03-31

View Document

07/03/197 March 2019 02/01/19 STATEMENT OF CAPITAL GBP 1004

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036502230005

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PETER BOWLES / 10/02/2016

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 42 DEMONTFORT WAY UTTOXETER STAFFORDSHIRE ST14 8XY

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036502230004

View Document

06/11/146 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

06/11/146 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR CHARLES EDWARD PETER BOWLES

View Document

04/12/124 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 85 STAFFORD ROAD UTTOXETER STAFFORDSHIRE ST14 8TG

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM C/O WEALTH MANAGEMENT TAX MATTERS, DE MONTFORT HOUSE 14A HIGH STREET, EVESHAM WORCESTERSHIRE WR11 4HJ

View Document

22/10/0922 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BOWLES / 15/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: C/O SIMON TANSER & CO 66 OMBERSLEY ROAD WORCESTER WR3 7EU

View Document

31/10/0631 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: C/O SIMON TANSER & CO THE OLD STABLES CHURCH LANE TIBBERTON NR DROITWICH WORCESTERSHIRE WR9 7NW

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/05/027 May 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

02/05/022 May 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 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