Advanced company searchLink opens in new window

BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED

Company number 04236271

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)
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
  • GBP 611,629.1
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
  • GBP 607,629.1
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 607,629.10
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 607,179.10
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 597,179.1
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
  • GBP 597,179.1
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
  • GBP 596,279.10
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
  • GBP 567,035.1
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 567,035.10