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 TypeDoc. Type |
Publication datePub. 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
|  |