B & T DEVELOPMENTS LTD.

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY JANINE KING

View Document

05/03/215 March 2021 CESSATION OF NIGEL RICHARD SHAW TIMMIS AS A PSC

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR TIMMIS

View Document

05/03/215 March 2021 CESSATION OF JUDITH EMMA GANNON AS A PSC

View Document

05/03/215 March 2021 CESSATION OF ALASTAIR MARCUS SHAW TIMMIS AS A PSC

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEY MANOR DEVELOPMENTS LIMITED

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058802420002

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

24/11/1724 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

09/03/169 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 150

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MISS JUDITH EMMA GANNON

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS JANINE MARY KING

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY IAN BOWKER

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR ALASTAIR MARCUS SHAW TIMMIS

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058802420002

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANCROFT

View Document

22/02/1322 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD SHAW TIMMIS / 18/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PATRICK BOWKER / 18/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE BANCROFT / 18/07/2010

View Document

10/02/1010 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: C/O MARKUS PRODUCTS LIMITED MURRAY WAY WINCANTON BUSINESS PARK, WINCANTON, SOMERSET BA9 9RX

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED BANCORD LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 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