About

Registered Number: 03382529
Date of Incorporation: 06/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit 31 Moor Park Industrial Centre, Tolpits Lane, Watford, Hertforshaire, WD18 9SP

 

B.T.M. Print Ltd was founded on 06 June 1997 and are based in Hertforshaire, it's status is listed as "Active". We do not know the number of employees at the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Tony 06 June 1997 - 1
DAY, Michael Anthony John 06 June 1997 - 1
DAY, Robert John 06 June 1997 08 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 08 August 2005
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 03 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
363s - Annual Return 23 June 1998
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.