- Company Overview for BUTTFIELD HOLDINGS LIMITED (00958497)
- Filing history for BUTTFIELD HOLDINGS LIMITED (00958497)
- People for BUTTFIELD HOLDINGS LIMITED (00958497)
- Charges for BUTTFIELD HOLDINGS LIMITED (00958497)
- More for BUTTFIELD HOLDINGS LIMITED (00958497)
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) |
---|---|---|---|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
12 Jul 2012 | CH03 | Secretary's details changed for Simon David Andrew Cox on 1 July 2012 | |
12 Jul 2012 | CH01 | Director's details changed for Simon David Andrew Cox on 1 July 2012 | |
12 Jul 2012 | CH01 | Director's details changed for Christopher Edward Mark Cox on 1 July 2012 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
26 Jul 2010 | AD01 | Registered office address changed from Little Foxes Broadford Bridge Road West Chiltington West Sussex RH20 2LE on 26 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Christopher Edward Mark Cox on 1 January 2010 | |
14 Apr 2010 | TM02 | Termination of appointment of David Cox as a secretary | |
14 Apr 2010 | TM01 | Termination of appointment of David Cox as a director | |
30 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 8 July 2009 | |
30 Sep 2009 | 288a | Secretary appointed simon david andrew cox | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from ground floor 1/7 station road crawley west sussex RH10 1HT | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Aug 2008 | 363a | Return made up to 05/07/08; full list of members |