Bttg Testing & Certification LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-09-30 | |
Trade Debtors | £1,025,899 | 0% |
Employees | £3 | 0% |
COBCO (556) LIMITED
ADVANCED MATERIALS SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 04669650 |
Record last updated | Sunday, March 13, 2022 10:00:54 AM UTC |
Official Address | 14 Unit Wheel Forge Way Ashburton Road West Trafford Park Gorse Hill There are 29 companies registered at this street |
Locality | Gorse Hill |
Region | England |
Postal Code | M171EH |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 28, 2021 | Resignation of one Director (a woman) |  |
Registry | Mar 30, 2021 | Resignation of one Director (a woman) 4669... |  |
Registry | Oct 28, 2020 | Resignation of one Director (a man) |  |
Registry | Jun 28, 2019 | Appointment of a woman |  |
Registry | Jun 18, 2018 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Mar 18, 2014 | Annual accounts |  |
Registry | Mar 6, 2014 | Annual return |  |
Registry | Mar 5, 2013 | Annual return 4669... |  |
Financials | Feb 14, 2013 | Annual accounts |  |
Registry | Mar 1, 2012 | Annual return |  |
Financials | Feb 16, 2012 | Annual accounts |  |
Registry | Feb 14, 2012 | Change of accounting reference date |  |
Financials | Aug 12, 2011 | Annual accounts |  |
Registry | Feb 22, 2011 | Annual return |  |
Registry | Feb 9, 2011 | Change of accounting reference date |  |
Registry | Dec 23, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 10, 2010 | Appointment of a man as Director |  |
Registry | Dec 1, 2010 | Appointment of a man as Director 4669... |  |
Financials | Jul 2, 2010 | Annual accounts |  |
Registry | Mar 16, 2010 | Annual return |  |
Registry | Mar 16, 2010 | Change of particulars for director |  |
Registry | Mar 16, 2010 | Change of particulars for director 4669... |  |
Registry | Mar 16, 2010 | Change of particulars for director |  |
Financials | May 11, 2009 | Annual accounts |  |
Registry | Mar 6, 2009 | Annual return |  |
Financials | Jun 3, 2008 | Annual accounts |  |
Registry | Mar 12, 2008 | Annual return |  |
Financials | Jun 6, 2007 | Annual accounts |  |
Registry | Mar 13, 2007 | Annual return |  |
Registry | Feb 7, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 13, 2006 | Change in situation or address of registered office |  |
Registry | Oct 11, 2006 | Memorandum of association |  |
Registry | Sep 21, 2006 | Change of name certificate |  |
Registry | Sep 21, 2006 | Company name change |  |
Registry | Aug 17, 2006 | Appointment of a director |  |
Registry | Aug 17, 2006 | Appointment of a director 4669... |  |
Registry | Aug 17, 2006 | Appointment of a director |  |
Registry | Aug 8, 2006 | Appointment of a secretary |  |
Registry | Aug 2, 2006 | Resignation of a secretary |  |
Financials | Aug 1, 2006 | Annual accounts |  |
Registry | Jul 26, 2006 | Four appointments: 2 women and 2 men,: 2 women and 2 men |  |
Registry | Jul 26, 2006 | Resignation of one Secretary (a man) |  |
Registry | Mar 10, 2006 | Annual return |  |
Registry | Mar 10, 2006 | Resignation of a secretary |  |
Registry | Mar 1, 2006 | Resignation of one Secretary (a man) and one Commercial Director |  |
Registry | Nov 24, 2005 | Appointment of a secretary |  |
Registry | Nov 24, 2005 | Resignation of a director |  |
Registry | Nov 4, 2005 | Appointment of a man as Secretary |  |
Registry | Nov 4, 2005 | Resignation of one Executive Director and one Director (a man) |  |
Registry | Aug 19, 2005 | Auditor's letter of resignation |  |
Financials | Jun 13, 2005 | Annual accounts |  |
Registry | Feb 25, 2005 | Annual return |  |
Registry | Feb 25, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 25, 2005 | Notice of increase in nominal capital |  |
Registry | Feb 25, 2005 | £ nc 1000/1500000 |  |
Financials | Jul 16, 2004 | Annual accounts |  |
Registry | Mar 15, 2004 | Annual return |  |
Registry | Feb 12, 2004 | Resignation of a director |  |
Registry | Feb 1, 2004 | Resignation of one Consultant and one Director (a man) |  |
Registry | Jul 20, 2003 | Appointment of a director |  |
Registry | Jul 20, 2003 | Appointment of a director 4669... |  |
Registry | Jul 20, 2003 | Resignation of a director |  |
Registry | Jul 20, 2003 | Resignation of a secretary |  |
Registry | Jul 20, 2003 | Appointment of a director |  |
Registry | Jul 20, 2003 | Change in situation or address of registered office |  |
Registry | Jul 20, 2003 | Change of accounting reference date |  |
Registry | May 23, 2003 | Three appointments: 3 men |  |
Registry | May 23, 2003 | Change of name certificate |  |
Registry | May 23, 2003 | Company name change |  |
Registry | Feb 18, 2003 | Two appointments: 2 companies |  |