Weybridge
Surrey
KT13 8AL
Director Name | Mr Marc Michel Pontet |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 September 2009(37 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Simon Batt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Martin Joseph Redmond |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Kings Corner 9 Main Road Biddenham Bedford Bedfordshire MK40 4BB |
Director Name | Mr Ian Michael Kavanagh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Rothsay Road Bedford Bedfordshire MK40 3PT |
Director Name | Mr Stephen Terence Kavanagh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 1998) |
Role | Sales And Marketing Manager |
Correspondence Address | 2 Lee Close Biddenham Bedford Bedfordshire MK40 4QS |
Director Name | Terence William Kavanagh |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1995) |
Role | Printer |
Correspondence Address | Ravenswood 11 Cleat Hill Ravensden Bedford Bedfordshire MK41 8AL |
Secretary Name | Terence William Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Ravenswood 11 Cleat Hill Ravensden Bedford Bedfordshire MK41 8AL |
Director Name | Stephen Thomas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 October 1995) |
Role | Marketing Director |
Correspondence Address | 39 Clarendon Street Bedford Bedfordshire MK41 7SQ |
Director Name | Christopher Ronald Biswell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(24 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | Oddacres Hookhams Lane, Renhold Bedford MK41 0JU |
Director Name | Michael John Odell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(24 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Rockery Farnborough Hampshire GU14 0RG |
Director Name | Nicola Valmas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 1999) |
Role | Sales Director |
Correspondence Address | 15 Gladstone Road Surbiton Surrey KT6 5DD |
Director Name | Joyce Guy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(29 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 59 St Johns Road Moggerhanger Bedfordshire MK44 3RL |
Director Name | Mrs Lindsay Margaret Deardon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hookhams Lane Renhold Bedfordshire MK41 0JT |
Director Name | Rebecca Ann Chance |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2008) |
Role | Client Service Director |
Correspondence Address | 36 Green End Road Great Barford Bedford Bedfordshire MK44 3HA |
Director Name | Anthony Reilly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2008) |
Role | Accountant |
Correspondence Address | 50 Thor Drive Bedford Beds MK41 0WP |
Secretary Name | Mr Ian Michael Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 2013) |
Role | MD |
Country of Residence | England |
Correspondence Address | 22 Rothsay Road Bedford Bedfordshire MK40 3PT |
Director Name | Jean-Christopher Pessey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2008(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2011) |
Role | Financial Director |
Correspondence Address | 7 Rue Ybry Nevilly-Sur-Seine 92200 |
Director Name | Mr Frederic Petton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2008(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Kingsdown Avenue London W13 9PT |
Director Name | Pascal Gires |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2008(36 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 October 2008) |
Role | International Mail Director Of La Poste |
Correspondence Address | 20 Rue De La Bieufaisanc Paris 75008 |
Director Name | Bruno Chaintron |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2008(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2009) |
Role | Industrial Development Director Of La Porto |
Correspondence Address | 1 Rue Porto Riche Meudon 92190 |
Director Name | Yves Xemard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2008(36 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 26 Avenue Jehan De Chelles Chelles 77 |
Director Name | Beatrice Roux |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2009(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 84 Boulevard Garibaldi Paris 75015 |
Director Name | Muriel Barneoud |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2011(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 183 Rue Le Coubre 75015 Paris 75015 |
Director Name | Imke Boer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2013(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wolseley Road Kempston Bedfordshire MK42 7UA |
Director Name | Michael Hastings |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2013(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wolseley Road Kempston Bedfordshire MK42 7UA |
Director Name | Andre Maurer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 May 2013(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Wolseley Road Kempston Bedfordshire MK42 7UA |
Director Name | Xavier Danny Goddaer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2018(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Unit 12 The Heathrow Estate Silver Jubilee Way Hounslow TW4 6NF |
Website | btbmf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 840222 |
Telephone region | Bedford |
Registered Address | Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
800.8k at £1 | Btb Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
24 April 1982 | Delivered on: 7 May 1982 Satisfied on: 9 January 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
---|---|
24 November 2003 | Delivered on: 25 November 2003 Satisfied on: 9 January 2008 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
24 November 2003 | Delivered on: 25 November 2003 Satisfied on: 9 January 2008 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
25 July 2002 | Delivered on: 27 July 2002 Satisfied on: 24 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 September 1992 | Delivered on: 23 September 1992 Satisfied on: 9 January 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
16 September 1992 | Delivered on: 23 September 1992 Satisfied on: 9 January 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 13TH october 1977. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names. Fully Satisfied |
16 September 1992 | Delivered on: 23 September 1992 Satisfied on: 16 December 1995 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sitma polythene wrapping machine:model:662 series:xxxi serial number:cat/750/0. Fully Satisfied |
16 September 1992 | Delivered on: 23 September 1992 Satisfied on: 16 December 1995 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sitma polythene wrapping machine:model 4OO series:xxvi serial number:80/750/c. Fully Satisfied |
7 January 2005 | Delivered on: 8 January 2005 Satisfied on: 9 January 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery being domino bitjet 212 s/n B1AU11390 phaser A3 printer s/n 3510914472 chubb CS282 safe s/n CS25N28026 or any part thereof for details of further properties/chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
9 February 2004 | Delivered on: 10 February 2004 Satisfied on: 9 January 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof; sitma C80-750 eight station envelope collator, s/no. 662, sitma C80-750 five station envelope collator, s/no. 1237, oce 440 page stream d l laser printer, s/no. 46443. Fully Satisfied |
13 October 1977 | Delivered on: 20 October 1977 Satisfied on: 9 January 2008 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 October 2007 | Delivered on: 11 October 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Imke Boer as a director on 9 April 2020 (1 page) |
21 April 2020 | Termination of appointment of Andre Maurer as a director on 9 April 2020 (1 page) |
9 April 2020 | Secretary's details changed for Anthony Reilly on 9 April 2020 (1 page) |
9 April 2020 | Director's details changed for Mr Marc Michel Pontet on 9 April 2020 (2 pages) |
9 April 2020 | Cessation of Astendia Holdings Ag as a person with significant control on 6 April 2016 (1 page) |
9 April 2020 | Notification of a person with significant control statement (2 pages) |
9 April 2020 | Cessation of Asendiaholding Ag as a person with significant control on 6 April 2016 (1 page) |
9 April 2020 | Director's details changed for Mr Simon Batt on 9 April 2020 (2 pages) |
11 March 2020 | Registered office address changed from Asendia, Unit 12 Silver Jubilee Way Hounslow TW4 6NF to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 11 March 2020 (2 pages) |
30 January 2020 | Director's details changed for Inke Boer on 23 December 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hastings as a director on 30 June 2019 (1 page) |
4 November 2019 | Confirmation statement made on 29 September 2019 with no updates (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 May 2019 | Appointment of Mr Simon Batt as a director on 11 March 2019 (2 pages) |
16 May 2019 | Termination of appointment of Xavier Danny Goddaer as a director on 10 March 2019 (1 page) |
3 December 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 November 2018 | Confirmation statement made on 29 September 2018 with no updates (12 pages) |
27 November 2018 | Registered office address changed from B T B Mailflight Ltd, Wolseley Road, Kempston, Bedfordshire MK42 7UA to Asendia, Unit 12 Silver Jubilee Way Hounslow TW4 6NF on 27 November 2018 (2 pages) |
5 February 2018 | Appointment of Xavier Danny Goddaer as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Frederic Petton as a director on 31 December 2017 (2 pages) |
6 November 2017 | Notification of Astendia Holdings Ag as a person with significant control on 6 April 2016 (4 pages) |
6 November 2017 | Notification of Astendia Holdings Ag as a person with significant control on 6 November 2017 (4 pages) |
25 October 2017 | Confirmation statement made on 29 September 2017 with no updates (13 pages) |
25 October 2017 | Confirmation statement made on 29 September 2017 with no updates (13 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 29 September 2016 with updates (60 pages) |
9 January 2017 | Confirmation statement made on 29 September 2016 with updates (60 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 November 2014 | Secretary's details changed for Anthony Reilly on 1 January 2014 (3 pages) |
25 November 2014 | Secretary's details changed for Anthony Reilly on 1 January 2014 (3 pages) |
25 November 2014 | Secretary's details changed for Anthony Reilly on 1 January 2014 (3 pages) |
25 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 October 2014 | Termination of appointment of Beatrice Roux as a director on 5 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Beatrice Roux as a director on 5 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Beatrice Roux as a director on 5 September 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
11 November 2013 | Termination of appointment of Muriel Barneoud as a director (2 pages) |
11 November 2013 | Appointment of Inke Boer as a director (3 pages) |
11 November 2013 | Termination of appointment of Muriel Barneoud as a director (2 pages) |
11 November 2013 | Appointment of Inke Boer as a director (3 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
25 June 2013 | Appointment of Michael Hastings as a director (3 pages) |
25 June 2013 | Appointment of Michael Hastings as a director (3 pages) |
25 June 2013 | Appointment of Andre Maurer as a director (3 pages) |
25 June 2013 | Appointment of Andre Maurer as a director (3 pages) |
1 March 2013 | Termination of appointment of Ian Kavanagh as a director (1 page) |
1 March 2013 | Termination of appointment of Ian Kavanagh as a director (1 page) |
1 March 2013 | Termination of appointment of Ian Kavanagh as a secretary (1 page) |
1 March 2013 | Termination of appointment of Ian Kavanagh as a secretary (1 page) |
31 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (17 pages) |
31 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (17 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 February 2012 | Termination of appointment of Jean-Christopher Pessey as a director (1 page) |
20 February 2012 | Termination of appointment of Jean-Christopher Pessey as a director (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
4 January 2012 | Resolutions
|
4 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (19 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 May 2011 | Appointment of Muriel Barneoud as a director (3 pages) |
3 May 2011 | Appointment of Muriel Barneoud as a director (3 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (18 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (18 pages) |
25 October 2010 | Termination of appointment of Lindsay Deardon as a director (2 pages) |
25 October 2010 | Termination of appointment of Lindsay Deardon as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 February 2010 | Termination of appointment of Pascal Gires as a director (1 page) |
3 February 2010 | Termination of appointment of Pascal Gires as a director (1 page) |
11 January 2010 | Termination of appointment of Bruno Chaintron as a director (1 page) |
11 January 2010 | Termination of appointment of Bruno Chaintron as a director (1 page) |
11 January 2010 | Appointment of Marc Pontet as a director (2 pages) |
11 January 2010 | Appointment of Beatrice Roux as a director (2 pages) |
11 January 2010 | Appointment of Yves Xemard as a director (2 pages) |
11 January 2010 | Appointment of Marc Pontet as a director (2 pages) |
11 January 2010 | Termination of appointment of Yves Xemard as a director (1 page) |
11 January 2010 | Appointment of Beatrice Roux as a director (2 pages) |
11 January 2010 | Termination of appointment of Yves Xemard as a director (1 page) |
11 January 2010 | Appointment of Yves Xemard as a director (2 pages) |
5 October 2009 | Annual return made up to 29 September 2009 (7 pages) |
5 October 2009 | Annual return made up to 29 September 2009 (7 pages) |
2 October 2009 | Appointment terminated director pascal gires (1 page) |
2 October 2009 | Appointment terminated director pascal gires (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 November 2008 | Return made up to 26/08/08; no change of members (9 pages) |
1 November 2008 | Return made up to 26/08/08; no change of members (9 pages) |
26 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
26 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
16 July 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
16 July 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
15 May 2008 | Secretary appointed anthony reilly (2 pages) |
15 May 2008 | Secretary appointed anthony reilly (2 pages) |
15 April 2008 | Director appointed pascal gires (1 page) |
15 April 2008 | Director appointed pascal gires (1 page) |
10 April 2008 | Director appointed bruno chaintron (2 pages) |
10 April 2008 | Director appointed jean-christophe pessey (1 page) |
10 April 2008 | Director appointed frederic petton (1 page) |
10 April 2008 | Appointment terminated director joyce guy (1 page) |
10 April 2008 | Director appointed frederic petton (1 page) |
10 April 2008 | Appointment terminated director joyce guy (1 page) |
10 April 2008 | Appointment terminated director rebecca chance (1 page) |
10 April 2008 | Appointment terminated director rebecca chance (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Director appointed bruno chaintron (2 pages) |
10 April 2008 | Director appointed jean-christophe pessey (1 page) |
10 April 2008 | Appointment terminated director anthony reilly (1 page) |
10 April 2008 | Appointment terminated director anthony reilly (1 page) |
10 April 2008 | Resolutions
|
4 March 2008 | Secretary appointed ian michael kavanagh (1 page) |
4 March 2008 | Appointment terminated secretary terence kavanagh (1 page) |
4 March 2008 | Appointment terminated secretary terence kavanagh (1 page) |
4 March 2008 | Secretary appointed ian michael kavanagh (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
24 September 2007 | Return made up to 26/08/07; full list of members (4 pages) |
24 September 2007 | Return made up to 26/08/07; full list of members (4 pages) |
18 September 2007 | Group of companies' accounts made up to 31 October 2006 (32 pages) |
18 September 2007 | Group of companies' accounts made up to 31 October 2006 (32 pages) |
3 September 2007 | Resolutions
|
31 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 26/08/06; full list of members (4 pages) |
13 September 2006 | Return made up to 26/08/06; full list of members (4 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
19 July 2006 | Group of companies' accounts made up to 31 October 2005 (34 pages) |
19 July 2006 | Group of companies' accounts made up to 31 October 2005 (34 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
5 October 2005 | Return made up to 26/08/05; full list of members (8 pages) |
5 October 2005 | Return made up to 26/08/05; full list of members (8 pages) |
1 April 2005 | Group of companies' accounts made up to 31 October 2004 (28 pages) |
1 April 2005 | Group of companies' accounts made up to 31 October 2004 (28 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Return made up to 26/08/04; full list of members (8 pages) |
15 October 2004 | Return made up to 26/08/04; full list of members (8 pages) |
14 September 2004 | Group of companies' accounts made up to 31 October 2003 (29 pages) |
14 September 2004 | Group of companies' accounts made up to 31 October 2003 (29 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
7 November 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (9 pages) |
23 January 2003 | Return made up to 09/09/02; full list of members
|
23 January 2003 | Return made up to 09/09/02; full list of members
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
27 July 2002 | Particulars of mortgage/charge (11 pages) |
27 July 2002 | Particulars of mortgage/charge (11 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
26 April 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
26 April 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
25 September 2001 | Return made up to 09/09/01; full list of members (11 pages) |
25 September 2001 | Return made up to 09/09/01; full list of members (11 pages) |
14 September 2001 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
14 September 2001 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
11 October 2000 | Auditor's resignation (1 page) |
11 October 2000 | Auditor's resignation (1 page) |
2 October 2000 | Return made up to 09/09/00; full list of members
|
2 October 2000 | Return made up to 09/09/00; full list of members
|
24 August 2000 | Full group accounts made up to 31 October 1999 (26 pages) |
24 August 2000 | Full group accounts made up to 31 October 1999 (26 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
5 November 1999 | Return made up to 09/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 09/09/99; full list of members (6 pages) |
6 October 1999 | Full group accounts made up to 31 October 1998 (26 pages) |
6 October 1999 | Full group accounts made up to 31 October 1998 (26 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
16 September 1998 | Return made up to 09/09/98; full list of members
|
16 September 1998 | Return made up to 09/09/98; full list of members
|
27 August 1998 | Full group accounts made up to 31 October 1997 (27 pages) |
27 August 1998 | Full group accounts made up to 31 October 1997 (27 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
19 May 1998 | £ ic 1000/790 06/03/98 £ sr 210@1=210 (1 page) |
19 May 1998 | £ ic 1000/790 06/03/98 £ sr 210@1=210 (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
1 September 1997 | Full group accounts made up to 31 October 1996 (27 pages) |
1 September 1997 | Full group accounts made up to 31 October 1996 (27 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
30 September 1996 | Return made up to 09/09/96; full list of members (8 pages) |
30 September 1996 | Return made up to 09/09/96; full list of members (8 pages) |
29 August 1996 | Full group accounts made up to 31 October 1995 (24 pages) |
29 August 1996 | Full group accounts made up to 31 October 1995 (24 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
25 September 1995 | Return made up to 09/09/95; no change of members (6 pages) |
25 September 1995 | Return made up to 09/09/95; no change of members (6 pages) |
1 September 1995 | Accounts for a medium company made up to 31 October 1994 (24 pages) |
1 September 1995 | Accounts for a medium company made up to 31 October 1994 (24 pages) |
23 September 1992 | Particulars of mortgage/charge (1 page) |
23 September 1992 | Particulars of mortgage/charge (3 pages) |
23 September 1992 | Particulars of mortgage/charge (1 page) |
23 September 1992 | Particulars of mortgage/charge (1 page) |
23 September 1992 | Particulars of mortgage/charge (3 pages) |
23 September 1992 | Particulars of mortgage/charge (1 page) |
28 July 1992 | Resolutions
|
28 July 1992 | Resolutions
|
21 July 1992 | Company name changed B.T.B. mailing services LIMITED\certificate issued on 22/07/92 (2 pages) |
21 July 1992 | Company name changed B.T.B. mailing services LIMITED\certificate issued on 22/07/92 (2 pages) |
24 September 1990 | Return made up to 17/09/90; full list of members (4 pages) |
24 September 1990 | Return made up to 17/09/90; full list of members (4 pages) |
7 July 1988 | New director appointed (2 pages) |
7 July 1988 | New director appointed (2 pages) |
10 September 1986 | Return made up to 20/06/86; full list of members (5 pages) |
10 September 1986 | Return made up to 20/06/86; full list of members (5 pages) |
12 March 1984 | Accounts made up to 31 October 1982 (9 pages) |
12 March 1984 | Accounts made up to 31 October 1982 (9 pages) |
15 April 1982 | Accounts made up to 31 October 1981 (7 pages) |
15 April 1982 | Accounts made up to 31 October 1981 (7 pages) |
30 July 1981 | Annual return made up to 06/05/81 (4 pages) |
30 July 1981 | Annual return made up to 06/05/81 (4 pages) |
28 March 1973 | Allotment of shares (2 pages) |
28 March 1973 | Allotment of shares (2 pages) |
26 October 1971 | Incorporation (17 pages) |
26 October 1971 | Incorporation (17 pages) |