Advanced company searchLink opens in new window

B.T.C. LIFTS LIMITED

Company number 04059023

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Benjamin Roy Cushway on 4 August 2022
04 Aug 2022 AD01 Registered office address changed from 16 16 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD England to 16 Bentalls Shopping Centre Colchester Road Heybridge Essex CM9 4GD on 4 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 PSC01 Notification of Benjamin Roy Cushway as a person with significant control on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from 151 st. Johns Road Clacton-on-Sea CO16 8DB England to 16 16 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD on 2 August 2022
02 Aug 2022 PSC07 Cessation of Sophie Foster as a person with significant control on 2 August 2022
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
04 Aug 2021 PSC07 Cessation of Benjamin Roy Cushway as a person with significant control on 29 January 2021
04 Aug 2021 PSC01 Notification of Sophie Foster as a person with significant control on 29 January 2021
12 May 2021 AA Total exemption full accounts made up to 31 August 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
13 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
26 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
27 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 151 st. Johns Road Clacton-on-Sea CO16 8DB on 22 June 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
03 Jan 2018 AD01 Registered office address changed from Unit 2 Guards Avenue the Village Caterham on the Hill Surrey CR3 5XL to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 January 2018
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued