Advanced company searchLink opens in new window

BUTCHER BRIDGE MANAGEMENT COMPANY LIMITED

Company number 03461819

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)
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
  • GBP 8
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