B & T SERVICES LIMITED
Status | ACTIVE |
Company No. | 04871091 |
Category | Private Limited Company |
Incorporated | 19 Aug 2003 |
Age | 20 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
B & T SERVICES LIMITED is an active private limited company with number 04871091. It was incorporated 20 years, 9 months, 16 days ago, on 19 August 2003. The company address is Office Ff10 Brooklands House Office Ff10 Brooklands House, Lancing, BN15 8AF, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
New address: Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF
Old address: Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
Change date: 2018-09-03
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Change to a person with significant control
Date: 20 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Holloway
Change date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-14
Old address: C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael David Hollaway
Change date: 2010-08-19
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Dunn
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director daniel byrne
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed daniel ian byrne
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 10/04/08\gbp si 10@1=10\gbp ic 100/110\
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/04/08
Documents
Resolution
Date: 17 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT 2 42,LONDON,WC1R 4AP
Number: | 03494676 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGI HOUSE,HAVERHILL,CB9 8DG
Number: | 02330183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GARSIDE & CO LLP NEW GALLERY HOUSE,LONDON,W1S 3HF
Number: | 06106621 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL MEDICAL SERVICES LIMITED
IMPERIAL HOUSE, 29 EVE RD,SURREY,GU21 5JS
Number: | 06438212 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BARN EQUESTRIAN SERVICES LTD
PARK FARM, OAKLEY, BASINGSTOKE STATION ROAD,BASINGSTOKE,RG23 7EH
Number: | 11421875 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BARN WAY,WEMBLEY,HA9 9NW
Number: | 11179841 |
Status: | ACTIVE |
Category: | Private Limited Company |