Company NameB.T's Archive Limited
DirectorBrian Raymond Traynor
Company StatusActive
Company Number05059695
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Raymond Traynor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month
RoleArchive Storage Facilitator
Country of ResidenceEngland
Correspondence Address192 East Ferry Road
London
E14 3AY
Secretary NameHarmesh Sansoa
NationalityBritish
StatusCurrent
Appointed26 March 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 East Ferry Road
London
E14 3AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteboxstor.com/

Location

Registered AddressKnightlands Keep Berwick Lane
Stanford Lane
Ongar
Essex
CM5 9PX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford

Shareholders

2 at £1Brian Traynor
100.00%
Ordinary

Financials

Year2014
Net Worth-£277,604
Cash£5,727
Current Liabilities£290,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

27 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
26 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from 30B Billet Works London E17 5DT on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 30B Billet Works London E17 5DT on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 30B Billet Works London E17 5DT on 3 May 2011 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Brian Raymond Traynor on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Brian Raymond Traynor on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Brian Raymond Traynor on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 01/03/09; full list of members (3 pages)
5 May 2009Return made up to 01/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 01/03/08; full list of members (3 pages)
19 May 2008Return made up to 01/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 01/03/07; full list of members (2 pages)
14 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 April 2006Return made up to 01/03/06; full list of members (2 pages)
24 April 2006Return made up to 01/03/06; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 August 2005Registered office changed on 08/08/05 from: interlink house unit 11 22 sutherland road walthamstow london E17 6BP (1 page)
8 August 2005Registered office changed on 08/08/05 from: interlink house unit 11 22 sutherland road walthamstow london E17 6BP (1 page)
4 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(6 pages)
4 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(6 pages)
2 April 2004Registered office changed on 02/04/04 from: certax accounting epson 14 ladbroke road epson KT18 5BG (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: certax accounting epson 14 ladbroke road epson KT18 5BG (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 March 2004Incorporation (6 pages)
1 March 2004Incorporation (6 pages)