BUTCHER BRIDGE MANAGEMENT COMPANY LIMITED
Company number 03461819
- Company Overview for BUTCHER BRIDGE MANAGEMENT COMPANY LIMITED (03461819)
- Filing history for BUTCHER BRIDGE MANAGEMENT COMPANY LIMITED (03461819)
- People for BUTCHER BRIDGE MANAGEMENT COMPANY LIMITED (03461819)
- More for BUTCHER BRIDGE MANAGEMENT COMPANY LIMITED (03461819)
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) |
---|---|---|---|
12 Nov 2014 | AD04 | Register(s) moved to registered office address Flat 2 Waterforth Carlton in Coverdale Leyburn North Yorkshire DL8 4BD | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD01 | Registered office address changed from , Flat 3 Waterforth, Carlton-in-Coverdale, Leyburn, North Yorkshire, DL8 4BD on 7 November 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Nov 2011 | AAMD | Amended accounts made up to 30 November 2009 | |
23 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
23 Nov 2011 | AD02 | Register inspection address has been changed from 3 Waterforth Carlton Leyburn North Yorkshire DL8 4BD | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Jul 2011 | AAMD | Amended accounts made up to 30 November 2009 | |
10 May 2011 | AAMD | Amended accounts made up to 30 November 2008 | |
25 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Sally Anne Frear on 1 November 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
03 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
02 Dec 2009 | CH03 | Secretary's details changed for Mr Trevor Wilfred Smith on 6 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Lynne June Brooks on 6 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Robert Ian Grossett on 16 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Trevor Wilfred Smith on 6 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Sally Anne Frear on 6 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Ian Edward Brooks on 6 November 2009 |