BTL DEVELOPMENT LTD

Company Documents

DateDescription
31/08/2531 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-10-24 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Registered office address changed from Halbury House Much Birch Hereford HR2 8HJ England to 6 Mary Street Mary Street Merthyr Tydfil CF47 0PY on 2023-12-18

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2021-10-31

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Notification of Grant Cuthbert Rogers as a person with significant control on 2021-01-01

View Document

02/10/232 October 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Grant Cuthbert Roghers on 2023-09-11

View Document

09/09/239 September 2023 Termination of appointment of Brian Daniel Patrick Halpin as a director on 2023-09-09

View Document

09/09/239 September 2023 Appointment of Mr Grant Cuthbert Roghers as a director on 2023-09-09

View Document

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

View Accounts

18/10/2218 October 2022 Termination of appointment of Grant Rogers as a director on 2022-04-17

View Document

18/10/2218 October 2022 Registered office address changed from 19 Church Street Ross-on-Wye HR9 5HN United Kingdom to Halbury House Much Birch Hereford HR2 8HJ on 2022-10-18

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

07/10/227 October 2022 Director's details changed for Grant Rogers on 2021-04-21

View Document

29/09/2229 September 2022 Appointment of Mr Brian Daniel Patrick Halpin as a director on 2022-09-28

View Document

29/09/2229 September 2022 Cessation of Grant Rogers as a person with significant control on 2022-09-28

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

25/10/1925 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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