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) |
---|---|---|---|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Mar 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
|
|
18 Mar 2011 | AR01 |
Annual return made up to 8 February 2011 with full list of shareholders
|
|
27 Oct 2010 | CERTNM |
Company name changed butterworth insurance services (godalming) LIMITED\certificate issued on 27/10/10
|
|
27 Oct 2010 | CONNOT | Change of name notice | |
12 Oct 2010 | AP01 | Appointment of Mr Lee Saunders as a director | |
15 Sep 2010 | AD01 | Registered office address changed from , 180 Garston Old Road, Liverpool, Merseyside, L19 1QL on 15 September 2010 | |
15 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
15 Sep 2010 | AP01 | Appointment of Mr Gary Nicholas Spengler as a director | |
15 Sep 2010 | AP01 | Appointment of Mr Philip Clifford Coffey as a director | |
15 Sep 2010 | AP01 | Appointment of Mr John Lacey as a director | |
15 Sep 2010 | TM01 | Termination of appointment of Francis Crawford as a director | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
19 Jan 2010 | AP03 | Appointment of Mr Philip Coffey as a secretary | |
18 Jan 2010 | TM02 | Termination of appointment of Valerie Crawford as a secretary | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
29 Sep 2008 | 288b | Appointment terminated director anthony docherty | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Feb 2008 | 363a | Return made up to 08/02/08; full list of members | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Apr 2007 | 288a | New director appointed |