Advanced company searchLink opens in new window

J.BUTCHER & SONS LIMITED

Company number 00687725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2014 AD01 Registered office address changed from Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 1 April 2014
27 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
20 Feb 2014 AD01 Registered office address changed from 14 Broad Street Old Portsmouth Portsmouth Hants PO1 2JE on 20 February 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AP01 Appointment of Mr Paul James Butcher as a director
29 Oct 2013 AP01 Appointment of Mr Gary Colin Butcher as a director
30 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AD01 Registered office address changed from C/O C/O Ency Associates Limited Printware Court Cumberland Business Centre Nothumberland Road Portsmouth Hampshire PO5 1DS on 30 March 2010
24 Mar 2010 AD01 Registered office address changed from C/O C/O Ency Associates Limited Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 24 March 2010
24 Mar 2010 AD01 Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 24 March 2010
24 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Colin James Butcher on 19 February 2010
24 Feb 2010 CH01 Director's details changed for Carol Ann Butcher on 19 February 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 19/02/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Mar 2008 363a Return made up to 19/02/08; full list of members