Advanced company searchLink opens in new window

BTP ENVIRONMENTAL SERVICES LIMITED

Company number 06843111

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)
19 Jan 2016 SH08 Change of share class name or designation
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
26 Mar 2015 AP01 Appointment of Mr Steven Leslie Boulter as a director on 23 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 CH01 Director's details changed for Simon Richard Neville on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from 122a Weston Road Aston Clinton Aylesbury Buckinghamshire HP22 5EP to 115 Enterprise House Wrest Park Silsoe Bedford MK45 4HS on 6 October 2014
02 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AD01 Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 3 October 2013
03 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
18 Apr 2012 TM02 Termination of appointment of Thames Valley Coporate Services Limited as a secretary
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AD01 Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 5 July 2011
12 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Simon Richard Neville on 11 March 2010
31 Mar 2010 CH04 Secretary's details changed for Thames Valley Coporate Services Limited on 11 March 2010
23 Mar 2009 88(2) Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\
23 Mar 2009 288a Director appointed simon richard neville
23 Mar 2009 288a Secretary appointed thames valley coporate services LIMITED
12 Mar 2009 288b Appointment terminated director graham stephens