B T BUILDING LIMITED

Company Documents

DateDescription
12/01/1412 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ADAMS / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD WAITE / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH ANNE FOWLER / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/09/0927 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
31 VICTORIA ROAD
SWINDON
WILTSHIRE
SN1 3AW

View Document

04/07/084 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 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