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) |
---|---|---|---|
25 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 March 2012
|
|
02 Aug 2021 | SH03 | Purchase of own shares. | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
12 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Jul 2020 | AD01 | Registered office address changed from Goodridge House Goodridge Avenue Gloucester GL2 5EA England to Arlingham House Falcon Close Quedgeley Gloucester GL2 4LY on 28 July 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
28 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
30 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
15 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Dec 2015 | TM01 | Termination of appointment of Nicholas Adkins as a director on 31 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Brian Geoffrey Morman as a director on 31 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Paul John Baldwin as a director on 31 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Marcus Dean Gomery as a director on 31 October 2015 | |
26 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2015
|
|
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 Jul 2015 | AD01 | Registered office address changed from 18C Ley Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3BX to Goodridge House Goodridge Avenue Gloucester GL2 5EA on 6 July 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|