BTL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09982670 |
Category | Private Limited Company |
Incorporated | 02 Feb 2016 |
Age | 8 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BTL HOLDINGS LIMITED is an active private limited company with number 09982670. It was incorporated 8 years, 3 months, 28 days ago, on 02 February 2016. The company address is Units 1 & 2 Low Mill Business Park Units 1 & 2 Low Mill Business Park, Ulverston, LA12 9EE, Cumbria, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-15
Psc name: Bluefield Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Martin Ralph Boardman
Documents
Notification of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bluefield Holdings Limited
Notification date: 2021-10-01
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Boardman
Appointment date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Martin Ralph Boardman
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital allotment shares
Date: 09 Jul 2019
Action Date: 01 Jul 2019
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2019-07-01
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
New address: Units 1 & 2 Low Mill Business Park Watery Lane Ulverston Cumbria LA12 9EE
Old address: 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom
Change date: 2016-02-23
Documents
Some Companies
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 11644931 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY,SHIPLEY,BD17 7DB
Number: | 07164023 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GLAVEN FARM BARN,HOLT,NR25 7JE
Number: | 02545008 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HALFPENNY COURT,SUNNINGDALE,SL5 0EF
Number: | 03403927 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTIA EXPLORATION (SURINAME) LTD
18 LONDON ROAD,GLASGOW,G1 5NB
Number: | SC475787 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ENFIELD ROAD,NORWICH,NR5 8LF
Number: | 11732638 |
Status: | ACTIVE |
Category: | Private Limited Company |