B-TECH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

16/08/2416 August 2024 Director's details changed for Mr Marc Turner on 2024-08-15

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Notification of B & M Holdings Limited as a person with significant control on 2023-08-17

View Document

06/03/246 March 2024 Cessation of Marc Turner as a person with significant control on 2023-08-17

View Document

06/03/246 March 2024 Cessation of Jennifer Louise Turner as a person with significant control on 2023-08-17

View Document

06/03/246 March 2024 Cessation of Brian Eric Turner as a person with significant control on 2023-08-17

View Document

06/03/246 March 2024 Cessation of Kathryn Turner as a person with significant control on 2023-08-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

05/07/235 July 2023 Satisfaction of charge 3 in full

View Document

05/07/235 July 2023 Satisfaction of charge 1 in full

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Change of details for Mr Brian Eric Turner as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Change of details for Mr Marc Turner as a person with significant control on 2023-06-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/02/2126 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC TURNER

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

09/09/209 September 2020 CESSATION OF BRIAN ERIC TURNER AS A PSC

View Document

09/09/209 September 2020 CESSATION OF MARC TURNER AS A PSC

View Document

09/09/209 September 2020 CESSATION OF JENNIFER LOUISE TURNER AS A PSC

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ERIC TURNER

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOUISE TURNER

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 20/03/19 STATEMENT OF CAPITAL GBP 1313

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 ADOPT ARTICLES 27/05/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC TURNER / 13/08/2015

View Document

30/09/1530 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE TURNER / 01/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ERIC TURNER / 01/07/2014

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 CURREXT FROM 31/07/2014 TO 31/10/2014

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR MARC TURNER

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 766 HENLEY ROAD TRADING ESTATE SLOUGH BERKSHIRE SL1 4JW

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ERIK TURNER / 01/10/2010

View Document

27/09/1127 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

06/11/096 November 2009 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 NC INC ALREADY ADJUSTED 22/09/08

View Document

25/09/0825 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0825 September 2008 GBP NC 1000/2000 22/09/2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: LEABANK, WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RJ

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 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