- Company Overview for BT PROMOTIONS NE LIMITED (08628063)
- Filing history for BT PROMOTIONS NE LIMITED (08628063)
- People for BT PROMOTIONS NE LIMITED (08628063)
- More for BT PROMOTIONS NE LIMITED (08628063)
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 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
05 Jan 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 October 2023 | |
05 Jan 2023 | AP03 | Appointment of Mrs Denise Margarite Cook as a secretary on 21 December 2022 | |
05 Jan 2023 | TM02 | Termination of appointment of Lynn Dixon as a secretary on 21 December 2022 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
11 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
11 Feb 2022 | PSC07 | Cessation of Frank Anthony Dixon as a person with significant control on 8 February 2022 | |
11 Feb 2022 | PSC07 | Cessation of George Barry Cook as a person with significant control on 8 February 2022 | |
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 8 February 2022
|
|
11 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
24 Aug 2021 | PSC01 | Notification of George Barry Cook as a person with significant control on 28 July 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Frank Anthony Dixon on 28 July 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr George Barry Cook on 28 July 2021 | |
24 Aug 2021 | PSC04 | Change of details for Mr Frank Anthony Dixon as a person with significant control on 28 July 2021 | |
24 Aug 2021 | CH03 | Secretary's details changed for Mrs Lynn Dixon on 28 July 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 192 High Street Redcar Cleveland TS10 3AW to 12 Lawson Way Lawson Industrial Estate Middlesbrough TS3 6LN on 24 August 2021 | |
26 Nov 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
16 Sep 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
08 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates |