BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED
Company number 01800507
- Company Overview for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED (01800507)
- Filing history for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED (01800507)
- People for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED (01800507)
- More for BUTTS ASH WOOD RESIDENTS ASSOCIATION LIMITED (01800507)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
26 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
07 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
16 Nov 2020 | TM02 | Termination of appointment of Margaret Rideal as a secretary on 1 September 2018 | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of Suzanne Charlotte Carlisle as a director on 6 March 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from 2a Butts Ash Wood Residents Association Ltd 2a High Street, Hythe Southampton Hampshire SO45 6YW England to 2a Butts Ash Wood Residents Association Ltd 2a High Street Hythe Hampshire SO45 6YW on 22 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 2a High Street Hythe Southampton Hampshire SO45 6YW to 2a Butts Ash Wood Residents Association Ltd 2a High Street, Hythe Southampton Hampshire SO45 6YW on 16 March 2016 | |
07 Jan 2016 | AP01 | Appointment of Ms Suzanne Charlotte Carlisle as a director on 1 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | CH01 | Director's details changed for John Charles Goodall on 12 November 2015 |