Advanced company searchLink opens in new window

BTL-UK LTD

Company number 02996260

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)
08 Aug 2018 AA Full accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2018 PSC01 Notification of Amanda Mifsud as a person with significant control on 1 May 2018
22 May 2018 PSC04 Change of details for Mr Raymond Mifsud as a person with significant control on 1 May 2018
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
02 Oct 2017 AP01 Appointment of Mr Peter Daniel Gladwin as a director on 1 October 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CH01 Director's details changed for Miss Amanda Walker on 19 January 2017
09 Feb 2017 CH03 Secretary's details changed for Miss Amanda Walker on 19 January 2017
14 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 MR01 Registration of charge 029962600034, created on 8 January 2016
14 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
04 Oct 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 CERTNM Company name changed medway (uk) LTD\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
13 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
16 Aug 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
03 Dec 2013 CH01 Director's details changed for Miss Amanda Walker on 9 January 2013
03 Dec 2013 CH01 Director's details changed for Mr Raymond Mifsud on 9 January 2013
03 Dec 2013 CH03 Secretary's details changed for Miss Amanda Walker on 9 January 2013
29 Aug 2013 MR01 Registration of charge 029962600033
19 Aug 2013 AA Accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders