BTG HOME SOLUTIONS LIMITED

Office 1, Pebble Court Office 1, Pebble Court, Bognor Regis, PO22 8PQ, England
StatusACTIVE
Company No.09020753
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 21 days
JurisdictionEngland Wales

SUMMARY

BTG HOME SOLUTIONS LIMITED is an active private limited company with number 09020753. It was incorporated 10 years, 21 days ago, on 01 May 2014. The company address is Office 1, Pebble Court Office 1, Pebble Court, Bognor Regis, PO22 8PQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: Office 1, Pebble Court Macklin Road Bognor Regis PO22 8PQ

Old address: 12 Constance Street London E16 2DQ England

Change date: 2021-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Kevin Blakeney

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Blakeney

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Blakeney

Notification date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-15

Psc name: Edward Peter Raymond Preedy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Peter Raymond Preedy

Termination date: 2019-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Peter Raymond Preedy

Termination date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Kevin Blakeney

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Edward Preedy

Change date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Edward Peter Raymond Preedy

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Edward Preedy

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Edward Preedy

Change date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 8 Avenue Terrace Westcliff on Sea Essex SS0 7PL

Change date: 2018-06-11

New address: 12 Constance Street London E16 2DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIFORNIA ENTERPRISES LIMITED

1C AMBERSIDE,HEMEL HEMPSTEAD,HP2 4TP

Number:06749319
Status:ACTIVE
Category:Private Limited Company

CURRY HOUSE EXPRESS LTD

CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:09512921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELLENBROOK BBQ LTD

C/O MAZ & CO ACCOUNTANTS,IPSWICH,IP1 1XB

Number:09722307
Status:ACTIVE
Category:Private Limited Company

H4CONSULTANCY LTD

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC542372
Status:ACTIVE
Category:Private Limited Company

MINTPIECE LTD

62 CARLTON ROAD,TORQUAY,TQ1 1LZ

Number:11930797
Status:ACTIVE
Category:Private Limited Company

RB BEAUTY LTD

26 HARMER STREET,GRAVESEND,DA12 2AX

Number:11723009
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