BT (RRS LP) LIMITED

Register to unlock more data on OkredoRegister

BT (RRS LP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109640

Incorporation date

17/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon09/12/2025
Appointment of Mr Simon Goodier as a director on 2025-11-21
dot icon09/12/2025
Termination of appointment of Nicholas David Caton as a director on 2025-11-21
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/04/2025
Termination of appointment of Antony John Gara as a director on 2025-04-15
dot icon14/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon04/04/2025
Appointment of Donald Harper Sellar as a director on 2025-04-01
dot icon04/04/2025
Appointment of Mr Nicholas David Caton as a director on 2025-04-01
dot icon16/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon18/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon11/10/2021
Director's details changed for Mr Neil Richard Harris on 2021-10-11
dot icon08/10/2021
Full accounts made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon16/09/2020
Appointment of Mr Neil Richard Harris as a director on 2020-09-14
dot icon16/09/2020
Termination of appointment of Leslie Charles Winnister as a director on 2020-09-14
dot icon23/03/2020
Appointment of Mr Antony John Gara as a director on 2020-03-23
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon12/09/2017
Full accounts made up to 2017-03-31
dot icon09/12/2016
Termination of appointment of Alberto Buffa as a director on 2016-12-09
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon18/05/2015
Appointment of Mr Alberto Buffa as a director on 2015-05-18
dot icon27/01/2015
Resolutions
dot icon27/01/2015
Statement of company's objects
dot icon05/12/2014
Full accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon24/02/2014
Appointment of Mrs Christina Bridget Ryan as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Elaine Hewitt as a director
dot icon13/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon25/11/2011
Director's details changed for Elaine Ruth Hewitt on 2011-11-24
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon17/02/2011
Director's details changed for Leslie Charles Winnister on 2011-02-01
dot icon14/02/2011
Director's details changed for Mr Michael John Cole on 2011-02-01
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon16/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon27/11/2009
Director's details changed for Leslie Charles Winnister on 2009-10-26
dot icon24/11/2009
Director's details changed for Michael John Cole on 2009-10-26
dot icon09/11/2009
Director's details changed for Elaine Ruth Hewitt on 2009-10-26
dot icon02/04/2009
Director appointed michael john cole
dot icon01/04/2009
Appointment terminated director heather brierley
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 17/11/08; full list of members
dot icon31/12/2007
Full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 17/11/07; full list of members
dot icon06/12/2006
Return made up to 17/11/06; full list of members
dot icon10/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon15/09/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 17/11/05; full list of members
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 17/11/04; full list of members
dot icon12/07/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon29/11/2003
Director resigned
dot icon29/11/2003
Director resigned
dot icon25/11/2003
Certificate of change of name
dot icon19/11/2003
Return made up to 17/11/03; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Director resigned
dot icon12/04/2003
Auditor's resignation
dot icon22/11/2002
Return made up to 17/11/02; full list of members
dot icon16/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/12/2001
Return made up to 17/11/01; full list of members
dot icon15/01/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon14/12/2000
Registered office changed on 14/12/00 from: 81 newgate street london EC1A 7AJ
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon12/12/2000
New director appointed
dot icon17/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Neil Richard
Director
14/09/2020 - Present
26
Shillaw, Lynda Margaret
Director
18/11/2003 - 07/06/2006
128
Gara, Antony John
Director
23/03/2020 - 15/04/2025
45
Ryan, Christina Bridget
Director
24/02/2014 - 31/03/2025
211
Caton, Nicholas David
Director
01/04/2025 - 21/11/2025
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT (RRS LP) LIMITED

BT (RRS LP) LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at 1 Braham Street, London E1 8EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BT (RRS LP) LIMITED?

toggle

BT (RRS LP) LIMITED is currently Active. It was registered on 17/11/2000 .

Where is BT (RRS LP) LIMITED located?

toggle

BT (RRS LP) LIMITED is registered at 1 Braham Street, London E1 8EE.

What does BT (RRS LP) LIMITED do?

toggle

BT (RRS LP) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BT (RRS LP) LIMITED?

toggle

The latest filing was on 09/12/2025: Appointment of Mr Simon Goodier as a director on 2025-11-21.