Advanced company searchLink opens in new window

B.T.E. PLANT SALES LIMITED

Company number 02980487

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)
03 Jul 2018 AA Full accounts made up to 28 February 2018
03 Apr 2018 AP01 Appointment of Mr James Leslie Bush as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Alan James Cribb as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Steven John Edwards as a director on 19 March 2018
03 Apr 2018 TM01 Termination of appointment of Michael David Roby as a director on 31 March 2018
26 Feb 2018 AUD Auditor's resignation
13 Nov 2017 AP01 Appointment of Mr Michael David Roby as a director on 1 November 2017
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
13 Jul 2017 AA Full accounts made up to 28 February 2017
05 Jan 2017 MR04 Satisfaction of charge 029804870001 in full
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
27 May 2016 AA Full accounts made up to 29 February 2016
06 Jan 2016 AUD Auditor's resignation
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
20 Aug 2015 TM02 Termination of appointment of Susan Margaret Lowe as a secretary on 31 July 2015
17 Jun 2015 AA Group of companies' accounts made up to 28 February 2015
02 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
20 May 2014 AA Group of companies' accounts made up to 28 February 2014
16 May 2014 MR01 Registration of charge 029804870001
25 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
16 Sep 2013 AA Group of companies' accounts made up to 28 February 2013
16 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
16 Nov 2012 AD02 Register inspection address has been changed from 39 Castle Street Leicester LE1 5WN United Kingdom
16 Nov 2012 CH01 Director's details changed for Mr David Hawley on 18 October 2012
16 Nov 2012 AD04 Register(s) moved to registered office address