BTLWSPV000007 LTD

100 Castelnau, London, SW13 9EU
StatusACTIVE
Company No.09949987
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

BTLWSPV000007 LTD is an active private limited company with number 09949987. It was incorporated 8 years, 4 months, 16 days ago, on 13 January 2016. The company address is 100 Castelnau, London, SW13 9EU.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Ms Nina Suzanne Roberts

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nina Suzanne Roberts

Change date: 2023-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nina Suzanne Roberts

Change date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Ms Nina Suzanne Roberts

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Vasant Pancholi

Change date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Ms Nina Suzanne Roberts

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Julian Vasant Pancholi

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-10

Psc name: Ms Nina Roberts

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Vasant Pancholi

Change date: 2023-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 24 Aug 2022

Action Date: 20 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-20

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 15 Jul 2022

Action Date: 29 Jun 2016

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2016-06-29

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Nina Suzanne Roberts

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nina Suzanne Roberts

Change date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Julian Vasant Pancholi

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nitro Property Limited

Cessation date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Julian Richard Mountford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: 100 Castelnau London SW13 9EU

Old address: 29 Aldenham Avenue Radlett Herts WD7 8HZ England

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Julian Vasant Pancholi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Mountford

Change date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nina Suzanne Roberts

Change date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Julian Vasant Pancholi

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-13

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Nina Suzanne Roberts

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: 29 Aldenham Avenue Radlett Herts WD7 8HZ

Old address: 54 Clarendon Road Watford WD17 1DU England

Change date: 2016-04-04

Documents

View document PDF

Resolution

Date: 15 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITS & BOBS PRODUCTIONS LTD

43 KEELING HOUSE,LONDON,E2 6PG

Number:07068403
Status:ACTIVE
Category:Private Limited Company

BIZIN LIMITED

18 MARINE GARDENS,COLEFORD,GL16 8DD

Number:07691775
Status:ACTIVE
Category:Private Limited Company

DELIVERABLES LLP

SELSEY 16 ROSEBERY AVENUE,EASTBOURNE,BN22 9QA

Number:OC347984
Status:ACTIVE
Category:Limited Liability Partnership

JSE-UK LTD

KILBANE STREET,LANCASHIRE,FY7 7PF

Number:04294176
Status:ACTIVE
Category:Private Limited Company

LS19 LIMITED

63 SOUTHWAY TRANMERE PARK,LEEDS,LS20 8JQ

Number:08307462
Status:ACTIVE
Category:Private Limited Company

PENTER PAVING LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:11547202
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