About

Registered Number: 04669650
Date of Incorporation: 18/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Wira House West Park Ring Road, West Park, Leeds, LS16 6QL,

 

Based in Leeds, Bttg Testing & Certification Ltd was founded on 18 February 2003. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Lesley Karren 28 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DABELL, Susan Anne 26 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 09 July 2019
AD01 - Change of registered office address 28 June 2019
AP01 - Appointment of director 28 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 09 July 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 02 March 2017
MR04 - N/A 03 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 16 February 2012
AA01 - Change of accounting reference date 14 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 22 February 2011
AA01 - Change of accounting reference date 09 February 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
287 - Change in situation or address of Registered Office 13 October 2006
MEM/ARTS - N/A 11 October 2006
CERTNM - Change of name certificate 21 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AUD - Auditor's letter of resignation 19 August 2005
AA - Annual Accounts 13 June 2005
RESOLUTIONS - N/A 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
363s - Annual Return 25 February 2005
123 - Notice of increase in nominal capital 25 February 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
287 - Change in situation or address of Registered Office 20 July 2003
225 - Change of Accounting Reference Date 20 July 2003
CERTNM - Change of name certificate 23 May 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.