BBTV LIMITED

40 Brookfield Close 40 Brookfield Close, Redditch, B97 5LL, Worcestershire, England
StatusACTIVE
Company No.03054108
CategoryPrivate Limited Company
Incorporated05 May 1995
Age29 years, 25 days
JurisdictionEngland Wales

SUMMARY

BBTV LIMITED is an active private limited company with number 03054108. It was incorporated 29 years, 25 days ago, on 05 May 1995. The company address is 40 Brookfield Close 40 Brookfield Close, Redditch, B97 5LL, Worcestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anne Marie Snell

Appointment date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-30

Officer name: Anne Marie Snell

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-17

Officer name: Ms Anne Marie Snell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr. Brian Alan Becker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

New address: 40 Brookfield Close Hunt End Redditch Worcestershire B97 5LL

Old address: Old Holt Cottage Beoley Lane, Holt End Beoley Redditch Worcestershire B98 9BA

Change date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 03 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-03

Officer name: Mr. Brian Alan Becker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Mr. Brian Alan Becker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from old holt cottage, holt end beoley redditch worcestershire B98 9BA

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian becker / 24/06/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 25/08/05 from: holt end cottage holt end beoley redditch worcestershire B98 9BA

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 19/01/04 from: bank gallery high street kenilworth warwickshire CV8 1LY

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/11/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 20/03/01 from: 87 hay lane shirley solihull west midlands B90 4TZ

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 30/04/00

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/98; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 07/11/97 from: 2 somerville drive sutton coldfield west midlands B73 6JB

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/97; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Memorandum articles

Date: 01 Aug 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed novelnews LIMITED\certificate issued on 26/07/95

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 06/07/95 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 05 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JMNSM LTD

2 SPRING CLOSE,LUTTERWORTH,LE17 4DD

Number:07849300
Status:LIQUIDATION
Category:Private Limited Company

LIGHTWHEELS TRANSPORT LIMITED

18 CLARENCE ROAD,SOUTHEND-ON-SEA,SS1 1AN

Number:07577269
Status:LIQUIDATION
Category:Private Limited Company

LUNAMAR (GROUP) LIMITED

18 WHITELADIES ROAD,BRISTOL,BS8 2LG

Number:08740920
Status:ACTIVE
Category:Private Limited Company

MIRICLE IT LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:11335190
Status:ACTIVE
Category:Private Limited Company

ROBERT D. STOKES LIMITED

18 SEDLESCOMBE ROAD SOUTH,ST LEONARDS-ON-SEA,TN38 0TA

Number:09161081
Status:ACTIVE
Category:Private Limited Company

SABEY COURT MAINTENANCE COMPANY LIMITED

41A BEACH ROAD,WORTHING,BN17 5JA

Number:01582168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source