Advanced company searchLink opens in new window

BTB INVESTMENTS LIMITED

Company number 10536598

Filter by category

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)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
10 Aug 2022 AA Micro company accounts made up to 31 March 2022
23 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
03 Aug 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 AD01 Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ United Kingdom to Ivy Cottage Ridge End Fold Marple Stockport SK6 7EX on 18 April 2018
17 Apr 2018 AD01 Registered office address changed from Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 17 April 2018
14 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
15 Nov 2017 CH01 Director's details changed for Ms Christine Susan Knott on 15 November 2017
15 Nov 2017 PSC04 Change of details for Ms Christine Susan Knott as a person with significant control on 15 November 2017
07 Nov 2017 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX on 7 November 2017
27 Feb 2017 MR01 Registration of charge 105365980004, created on 9 February 2017
27 Feb 2017 MR01 Registration of charge 105365980003, created on 9 February 2017
16 Feb 2017 MR01 Registration of charge 105365980001, created on 9 February 2017
16 Feb 2017 MR01 Registration of charge 105365980002, created on 9 February 2017
22 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-22
  • GBP 1