- Company Overview for DYER AND BUTLER LIMITED (01450372)
- Filing history for DYER AND BUTLER LIMITED (01450372)
- People for DYER AND BUTLER LIMITED (01450372)
- Charges for DYER AND BUTLER LIMITED (01450372)
- More for DYER AND BUTLER LIMITED (01450372)
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) |
---|---|---|---|
11 Jan 2019 | TM01 | Termination of appointment of Jonathan Whitehouse as a director on 31 December 2018 | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
07 Sep 2018 | MR04 | Satisfaction of charge 014503720007 in full | |
07 Sep 2018 | MR04 | Satisfaction of charge 014503720006 in full | |
07 Sep 2018 | MR04 | Satisfaction of charge 014503720005 in full | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | MR01 | Registration of charge 014503720008, created on 31 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
13 Apr 2018 | TM01 | Termination of appointment of Adam Ray as a director on 12 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Timothy Adam Stedman as a director on 12 April 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Whitehouse on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Adam Ray on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr James Neil Edwards on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Richard Denyer on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr John Harold Davies on 11 January 2018 | |
22 Nov 2017 | PSC02 | Notification of Dyer and Butler Holdings Limited as a person with significant control on 19 December 2016 | |
22 Nov 2017 | PSC07 | Cessation of Jonathan Whitehouse as a person with significant control on 19 December 2016 | |
22 Nov 2017 | PSC07 | Cessation of James Neil Edwards as a person with significant control on 19 December 2016 | |
27 Sep 2017 | AD01 | Registered office address changed from Mead House Station Road Nursling Southampton Hampshire SO16 0AH to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 27 September 2017 | |
24 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
17 Aug 2017 | MR01 | Registration of charge 014503720007, created on 2 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
02 Jun 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
16 Mar 2017 | MR01 | Registration of charge 014503720006, created on 7 March 2017 | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|