BTP ENVIRONMENTAL SERVICES LIMITED
Company number 06843111
- Company Overview for BTP ENVIRONMENTAL SERVICES LIMITED (06843111)
- Filing history for BTP ENVIRONMENTAL SERVICES LIMITED (06843111)
- People for BTP ENVIRONMENTAL SERVICES LIMITED (06843111)
- More for BTP ENVIRONMENTAL SERVICES LIMITED (06843111)
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
|
|
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
|
|
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 |