- Company Overview for J.H.M.BUTT & CO.LIMITED (01031633)
- Filing history for J.H.M.BUTT & CO.LIMITED (01031633)
- People for J.H.M.BUTT & CO.LIMITED (01031633)
- Charges for J.H.M.BUTT & CO.LIMITED (01031633)
- More for J.H.M.BUTT & CO.LIMITED (01031633)
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) |
---|---|---|---|
07 Oct 2024 | CH01 | Director's details changed for Mrs Carolyn Bean on 4 October 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr Mark Kevin Bean on 4 October 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | AP01 | Appointment of Mr Daniel Lewis Bean as a director on 1 August 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
20 Dec 2021 | PSC05 | Change of details for Mdjc Holdings Limited as a person with significant control on 20 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Mark Kevin Bean on 20 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Station Yard Station Rd Bawtry Doncaster DN10 6QD to J.H.B Butt & Co Brunel Close, Brunel Industrial Estate Harworth Doncaster DN11 8QA on 20 December 2021 | |
14 Sep 2021 | MR01 | Registration of charge 010316330008, created on 10 September 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
23 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
09 Apr 2019 | PSC02 | Notification of Mdjc Holdings Limited as a person with significant control on 5 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Fraser Edward Wakerley as a person with significant control on 5 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Fraser Edward Wakerley as a director on 5 April 2019 | |
05 Apr 2019 | MR01 | Registration of charge 010316330007, created on 5 April 2019 | |
28 Mar 2019 | MR01 | Registration of charge 010316330006, created on 26 March 2019 | |
15 Feb 2019 | MR04 | Satisfaction of charge 5 in full |