BUTTERWORTH SPENGLER SOUTH WEST LIMITED
Company number 03433998
- Company Overview for BUTTERWORTH SPENGLER SOUTH WEST LIMITED (03433998)
- Filing history for BUTTERWORTH SPENGLER SOUTH WEST LIMITED (03433998)
- People for BUTTERWORTH SPENGLER SOUTH WEST LIMITED (03433998)
- Charges for BUTTERWORTH SPENGLER SOUTH WEST LIMITED (03433998)
- More for BUTTERWORTH SPENGLER SOUTH WEST LIMITED (03433998)
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) |
---|---|---|---|
20 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
20 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
20 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
20 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
11 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
08 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
08 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
08 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
08 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Neville Robert Mills on 1 January 2023 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Neville Robert Mills on 1 January 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
30 May 2022 | AP01 | Appointment of Mrs Kathren Wright as a director on 26 May 2022 | |
11 Mar 2022 | CERTNM |
Company name changed brunsdon insurance brokers LIMITED\certificate issued on 11/03/22
|
|
17 Feb 2022 | MA | Memorandum and Articles of Association | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | MR01 | Registration of charge 034339980002, created on 4 February 2022 | |
10 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
11 Nov 2021 | PSC05 | Change of details for Bibl Holdings (2015) Ltd as a person with significant control on 11 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
14 Oct 2021 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders | |
27 Sep 2021 | AD01 | Registered office address changed from Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 27 September 2021 |