- Company Overview for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
- Filing history for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
- People for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
- Charges for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
- More for BUTTONS BEAR AND FRIENDS LIMITED (01433838)
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) |
---|---|---|---|
09 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 May 2024 | TM01 | Termination of appointment of Kevin Andrew Johnson as a director on 19 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
17 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
07 Dec 2021 | AD01 | Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 7 December 2021 | |
10 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 May 2021 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jun 2019 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
20 Nov 2018 | CH01 | Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
12 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
12 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
12 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |