About

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

 

Based in Andover, Btb Projects Ltd was established in 2009, it has a status of "Active". We do not know the number of employees at this company. There are 2 directors listed for the business.

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.