- Company Overview for BRITISH METAL TREATMENTS LIMITED (00616411)
- Filing history for BRITISH METAL TREATMENTS LIMITED (00616411)
- People for BRITISH METAL TREATMENTS LIMITED (00616411)
- Charges for BRITISH METAL TREATMENTS LIMITED (00616411)
- More for BRITISH METAL TREATMENTS LIMITED (00616411)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
15 Feb 2024 | CH01 | Director's details changed for Mr David Anthony Cowley on 1 April 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2022 | MA | Memorandum and Articles of Association | |
11 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | TM01 | Termination of appointment of David Cowley as a director on 5 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr David Anthony Cowley as a director on 1 January 2021 | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
05 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
11 Dec 2018 | MR01 | Registration of charge 006164110007, created on 7 December 2018 | |
20 Sep 2018 | MR01 | Registration of charge 006164110006, created on 7 September 2018 | |
19 Sep 2018 | PSC07 | Cessation of Unochrome Industries Limited as a person with significant control on 7 September 2018 | |
19 Sep 2018 | PSC02 | Notification of Bmt Holdings Limited as a person with significant control on 7 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to 40 Battery Road Great Yarmouth Norfolk NR30 3NN on 17 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Thomas Kenric Franks as a director on 7 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of David Dominic Edward George as a director on 7 September 2018 | |
14 Sep 2018 | MR01 | Registration of charge 006164110005, created on 7 September 2018 | |
12 Sep 2018 | MR01 | Registration of charge 006164110004, created on 7 September 2018 |