BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED
Company number 04236271
- Company Overview for BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED (04236271)
- Filing history for BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED (04236271)
- People for BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED (04236271)
- More for BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED (04236271)
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 Sep 2015 | AD01 | Registered office address changed from Colleqiate House 9 st Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
16 Jan 2015 | TM01 | Termination of appointment of Peter Russell Pennington Legh as a director on 3 December 2014 | |
04 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
26 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 23 August 2013
|
|
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
28 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 23 August 2013
|
|
26 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
16 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
02 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
19 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of John Staples as a director | |
27 Jul 2011 | AP03 | Appointment of Nilesh Nagar as a secretary | |
27 Jul 2011 | TM02 | Termination of appointment of Graham Lancaster as a secretary | |
21 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
20 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for John Graham Staples on 18 June 2010 | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 March 2010
|
|
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 March 2010
|