Advanced company searchLink opens in new window

BTR INDUSTRIES LIMITED

Company number 00478575

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
09 Aug 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 TM01 Termination of appointment of Trevor Lambeth as a director on 31 March 2022
04 Mar 2022 AP01 Appointment of Antoine Marie Sage as a director on 15 February 2022
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
03 Feb 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
03 Feb 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
05 Nov 2021 CH04 Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
20 Jul 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2021 CH01 Director's details changed for Kelly Jean Becker on 1 April 2021
04 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
29 Jan 2021 AP01 Appointment of Kelly Jean Becker as a director on 31 December 2020
29 Jan 2021 TM01 Termination of appointment of Michael Patrick Hughes as a director on 31 December 2020
07 Jul 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 PSC05 Change of details for Invensys International Holdings Limited as a person with significant control on 10 July 2017
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
24 Oct 2019 SH02 Consolidation of shares on 26 September 2019
17 Jul 2019 AA Full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
30 Jul 2018 AA Full accounts made up to 31 December 2017
16 May 2018 CH01 Director's details changed for Director Michael Patrick Hughes on 3 April 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
10 Jan 2018 CAP-SS Solvency Statement dated 19/12/17