B.T. AND J. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Philip Sydney Coyles on 2025-05-04

View Document

13/05/2513 May 2025 Change of details for Mr Philip Sydney Coyles as a person with significant control on 2025-05-04

View Document

13/05/2513 May 2025 Change of details for Ms Stacey Coyles as a person with significant control on 2025-05-04

View Document

13/05/2513 May 2025 Director's details changed for Ms Stacey Coyles on 2025-05-04

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/08/1831 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY COYLES / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY JAYNE COYLES / 05/05/2016

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS STACEY LOUISE COYLES / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY COYLES / 05/05/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY COYLES / 02/12/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY COYLES / 09/09/2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 100 VICTORIA ROAD WHITEHAVEN CUMBRIA CA28 6JG

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH COYLES

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY JAYNE COYLES / 10/03/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR PHILIP SYDNEY COYLES

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MISS LYNSEY JAYNE COYLES

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MISS STACEY COYLES

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS STACEY LOUISE COYLES / 10/11/2012

View Document

22/05/1322 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM HIGH GROVE HIGH CROSS GHYLL FRIZINGTON CUMBRIA CA26 3RA

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH COYLES / 10/11/2012

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STACEY COYLES / 08/09/2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 97 DUKE STREET WHITEHAVEN CUMBRIA CA28 7EH

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / STACEY GARRETT / 14/05/2009

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information