- Company Overview for W.F.BUTTON & SON LIMITED (00699757)
- Filing history for W.F.BUTTON & SON LIMITED (00699757)
- People for W.F.BUTTON & SON LIMITED (00699757)
- Charges for W.F.BUTTON & SON LIMITED (00699757)
- Insolvency for W.F.BUTTON & SON LIMITED (00699757)
- More for W.F.BUTTON & SON LIMITED (00699757)
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) |
---|---|---|---|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Thomas Colman O'haire on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Roy George Richard Gibbons on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mark Gibbons on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Mr Roy George Richard Gibbons on 1 October 2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |