About

Registered Number: 03396028
Date of Incorporation: 02/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 2 Selby Avenue, St. Albans, Hertfordshire, AL3 5EN,

 

Founded in 1997, Business Telephones & Data Ltd have registered office in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed as Fadhel, Christine, Fadhel, Yousif for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FADHEL, Yousif 02 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FADHEL, Christine 02 July 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 04 July 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 03 April 2003
287 - Change in situation or address of Registered Office 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 22 July 1998
225 - Change of Accounting Reference Date 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
NEWINC - New incorporation documents 02 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.