About

Registered Number: 06932902
Date of Incorporation: 12/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: 19 Leigh Road, Andover, SP10 2AS,

 

Founded in 2009, Btb Projects Ltd have registered office in Andover, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 2 directors listed as Banks, Andrew, Banks, Tania for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Andrew 12 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Tania 12 June 2009 13 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 10 June 2020
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 03 June 2016
SH01 - Return of Allotment of shares 06 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 15 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 01 October 2013
SH01 - Return of Allotment of shares 10 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 26 October 2010
AA01 - Change of accounting reference date 15 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2009
288a - Notice of appointment of directors or secretaries 13 June 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.