MCDONALD BUTLER ASSOCIATES LIMITED
Company number 04949733
- Company Overview for MCDONALD BUTLER ASSOCIATES LIMITED (04949733)
- Filing history for MCDONALD BUTLER ASSOCIATES LIMITED (04949733)
- People for MCDONALD BUTLER ASSOCIATES LIMITED (04949733)
- Charges for MCDONALD BUTLER ASSOCIATES LIMITED (04949733)
- More for MCDONALD BUTLER ASSOCIATES LIMITED (04949733)
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) |
---|---|---|---|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
07 Jul 2016 | MR01 | Registration of charge 049497330002, created on 6 July 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 4 Morie Street Morie Street London SW18 1SL to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
17 Jul 2015 | AD01 | Registered office address changed from C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX to 4 Morie Street Morie Street London SW18 1SL on 17 July 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Caroline Louise Egan as a director on 23 February 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 11 September 2014
|
|
29 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | SH03 | Purchase of own shares. | |
04 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
15 Jul 2013 | CH01 | Director's details changed for Maeve Butler on 1 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Mr Michael David Butler on 1 July 2013 | |
15 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 8 January 2013
|
|
14 Jun 2013 | AP01 | Appointment of Mrs Caroline Louise Egan as a director | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Maeve Butler on 20 November 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 July 2012 | |
15 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |