- Company Overview for J. & D. BUTLER HOLDINGS LIMITED (01361475)
- Filing history for J. & D. BUTLER HOLDINGS LIMITED (01361475)
- People for J. & D. BUTLER HOLDINGS LIMITED (01361475)
- Charges for J. & D. BUTLER HOLDINGS LIMITED (01361475)
- More for J. & D. BUTLER HOLDINGS LIMITED (01361475)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
07 Nov 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from Acorn Hollow, 6 Groomscroft Hawarden Flintshire CH5 3EL Wales to 61 Rodney Street Liverpool L1 9ER on 5 November 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
14 Nov 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from 29E Station Road Queensferry Deeside Flintshire CH5 1SU Wales to Acorn Hollow, 6 Groomscroft Hawarden Flintshire CH5 3EL on 19 August 2022 | |
10 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
20 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
07 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
21 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Jan 2019 | PSC04 | Change of details for Mrs Joanna Butler as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Mr David Warren Butler as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Mr David Butler as a person with significant control on 17 January 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from 65 Chester Road West Shotton Flintshire Clwyd CH5 1BZ to 29E Station Road Queensferry Deeside Flintshire CH5 1SU on 5 December 2018 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
18 Jan 2018 | PSC04 | Change of details for Mr David Warren Butler as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC04 | Change of details for Mr David Butler as a person with significant control on 6 April 2016 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
18 Jan 2018 | PSC04 | Change of details for Mrs Joanna Butler as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC04 | Change of details for Mr David Warren Butler as a person with significant control on 17 January 2018 |