BTH COMPONENTS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Cessation of Peter Nugent as a person with significant control on 2022-06-01 |
21/07/2521 July 2025 New | Cessation of Maxine Celine Coleen Wines Nugent as a person with significant control on 2022-06-01 |
21/07/2521 July 2025 New | Notification of Michael Ian David Fotherby as a person with significant control on 2022-06-01 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-05-31 |
25/10/2425 October 2024 | Secretary's details changed for Mrs Tania Fotherby on 2024-10-25 |
25/10/2425 October 2024 | Director's details changed for Mr Michael Ian David Fotherby on 2024-10-25 |
20/09/2420 September 2024 | Confirmation statement made on 2024-08-08 with no updates |
20/09/2420 September 2024 | Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to 91B High Street Cranfield Bedford MK43 0DP on 2024-09-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Micro company accounts made up to 2023-05-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/01/2312 January 2023 | Previous accounting period shortened from 2022-07-31 to 2022-05-31 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-11 with updates |
15/12/2015 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
17/12/1917 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/11/1820 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NUGENT / 01/10/2018 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT H VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 01/10/2018 |
30/10/1830 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 01/10/2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS MAXINE CELINE COLEEN WINES NUGENT / 01/10/2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER NUGENT / 01/10/2018 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/11/1722 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE CELINE COLEEN WINES NUGENT |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NUGENT |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/08/1525 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
22/08/1422 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOTHERBY |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 17/02/2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NUGENT / 17/02/2014 |
17/02/1417 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 17/02/2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
07/08/137 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DAVID FOTHERBY / 12/03/2013 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DAVID FOTHERBY / 12/03/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/07/1226 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 26/07/2012 |
26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CELINE COLEEN WINES NUGENT / 26/07/2012 |
26/07/1226 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NUGENT / 26/07/2012 |
11/07/1111 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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