- Company Overview for BUTLER MORTGAGES LIMITED (04637821)
- Filing history for BUTLER MORTGAGES LIMITED (04637821)
- People for BUTLER MORTGAGES LIMITED (04637821)
- More for BUTLER MORTGAGES LIMITED (04637821)
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) |
---|---|---|---|
08 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
20 Jul 2022 | CH01 | Director's details changed for Mr Ian Cresswell on 20 July 2022 | |
20 Jul 2022 | CH03 | Secretary's details changed for Mr Ian Cresswell on 18 September 2021 | |
20 Jul 2022 | CH01 | Director's details changed for Michael William Butler on 18 September 2021 | |
20 Jul 2022 | PSC04 | Change of details for Mr Ian Cresswell as a person with significant control on 18 September 2021 | |
20 Jul 2022 | PSC04 | Change of details for Mr Micheal William Butler as a person with significant control on 18 September 2021 | |
20 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
01 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Wansdyke Business Services Centre Midsomer Enterprise Park, Radstock Road Midsomer Norton Radstock Somerset BA3 2BB to 24 Warminster Road Westbury Wiltshire BA13 3PE on 19 July 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|