About

Registered Number: 01966114
Date of Incorporation: 27/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Wathen Street, Staple Hill, Bristol, BS16 5LL

 

Based in Bristol, B T Q Ltd was registered on 27 November 1985, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Amanda Claire 13 July 2001 - 1
MITCHELL, Ian Peter 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, David 13 August 2013 - 1
RING, Anthony John 18 July 2003 13 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 30 August 2018
MR04 - N/A 10 August 2018
CS01 - N/A 27 June 2018
MR01 - N/A 18 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 05 August 2015
SH01 - Return of Allotment of shares 28 July 2015
AR01 - Annual Return 02 July 2015
RESOLUTIONS - N/A 01 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 16 June 2014
AP03 - Appointment of secretary 20 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG01 - Particulars of a mortgage or charge 31 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 27 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
MEM/ARTS - N/A 23 November 2007
AA - Annual Accounts 16 October 2007
RESOLUTIONS - N/A 31 July 2007
169 - Return by a company purchasing its own shares 31 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
363a - Annual Return 29 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 09 July 2003
287 - Change in situation or address of Registered Office 20 March 2003
MEM/ARTS - N/A 28 January 2003
CERTNM - Change of name certificate 19 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 22 June 1995
288 - N/A 23 November 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 27 June 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 06 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 16 November 1988
288 - N/A 19 January 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
288 - N/A 09 October 1987
GAZ(U) - N/A 27 January 1987
363 - Annual Return 26 September 1986
GAZ(U) - N/A 22 September 1986
CERTNM - Change of name certificate 26 February 1986
NEWINC - New incorporation documents 27 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Outstanding

N/A

An omnibus guarantee and set-off agreement 27 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.