Advanced company searchLink opens in new window

DENNIS BUTLER LIMITED

Company number 01655808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2016 AA Accounts for a medium company made up to 31 August 2015
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
30 Sep 2015 AD02 Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
29 Sep 2015 AD03 Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
17 Mar 2015 AA Accounts for a medium company made up to 31 August 2014
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
20 Jan 2014 AA Accounts for a medium company made up to 31 August 2013
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
07 Mar 2013 AA Accounts for a medium company made up to 31 August 2012
16 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
19 Dec 2012 AP01 Appointment of Karen Corlett as a director
19 Dec 2012 AP01 Appointment of Marie D'arcy as a director
27 Jan 2012 AA Accounts for a medium company made up to 31 August 2011
23 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
23 Jan 2012 AD04 Register(s) moved to registered office address
22 Feb 2011 AA Accounts for a small company made up to 31 August 2010
25 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
25 Jan 2011 CH01 Director's details changed for Robert John Darcy on 16 January 2011
25 Jan 2011 CH03 Secretary's details changed for Robert John Darcy on 16 January 2011
22 Jan 2010 AA Accounts for a small company made up to 31 August 2009
19 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
19 Jan 2010 AD03 Register(s) moved to registered inspection location
19 Jan 2010 AD02 Register inspection address has been changed
19 Jan 2010 CH03 Secretary's details changed for Robert John Darcy on 16 January 2010