- Company Overview for BUTCO HEATING LIMITED (01089679)
- Filing history for BUTCO HEATING LIMITED (01089679)
- People for BUTCO HEATING LIMITED (01089679)
- Charges for BUTCO HEATING LIMITED (01089679)
- More for BUTCO HEATING LIMITED (01089679)
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) |
---|---|---|---|
18 May 2015 | AP01 | Appointment of Mr James Roderick Tough as a director on 19 March 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 47 Quality House Sutton Coldfield Birmingham West Midlands B72 1UF to Trinity House Kingsbury Road 1 East Barnet Road Sutton Coldfield West Midlands B76 9DD on 30 April 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Mar 2013 | TM01 | Termination of appointment of Christopher Butler as a director | |
08 Mar 2013 | TM02 | Termination of appointment of Kelly Jarvis as a secretary | |
30 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
26 Nov 2009 | AD01 | Registered office address changed from Quality Hse High St Sutton Coldfield West Mids B72 1UF on 26 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Kelly Simone Jarvis on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Christopher Patrick Butler on 9 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Kelly Simone Jarvis on 9 November 2009 | |
29 Jun 2009 | CERTNM | Company name changed butco home heating LIMITED\certificate issued on 01/07/09 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
05 Feb 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |