BUTTERWORTH SPENGLER (CYCLESURE) LIMITED
Company number 01593973
- Company Overview for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
- Filing history for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
- People for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
- Charges for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
- More for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
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 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
19 Mar 2018 | PSC05 | Change of details for Butterworth Spengler Godalming Holdings Ltd as a person with significant control on 19 September 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | CONNOT | Change of name notice | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 27 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
15 Mar 2017 | CH03 | Secretary's details changed for Mr Philip Coffey on 6 January 2016 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Gary Nicholas Spengler on 1 June 2016 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Philip Clifford Coffey on 1 June 2016 | |
13 Mar 2017 | CH01 | Director's details changed for Mr John Carl Lacey on 1 June 2016 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Lee Mark Saunders on 1 June 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | CH01 | Director's details changed for Mr Lee Saunders on 10 July 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
20 Sep 2013 | MR01 | Registration of charge 015939730001 | |
15 Aug 2013 | AD01 | Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 15 August 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
04 Aug 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 |