Advanced company searchLink opens in new window

BUTTON SAND NOMINEES

Company number 04959752

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)
13 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
25 May 2024 CERTNM Company name changed scrutton bland nominees\certificate issued on 25/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-27
21 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
18 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
25 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
30 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
18 Nov 2020 CH01 Director's details changed for Nicholas Leslie Banks on 1 April 2020
18 Nov 2020 CH01 Director's details changed for Timothy John Mulley on 1 April 2020
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
19 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
15 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
22 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
01 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9
24 Nov 2015 CH03 Secretary's details changed for Truan James Death on 1 April 2015
05 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 9
02 Sep 2014 AD01 Registered office address changed from Sanderson House 17-18 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2 September 2014
05 Jun 2014 AP01 Appointment of Jason Fayers as a director
05 Jun 2014 AP01 Appointment of Mr Timothy Edward O'connor as a director
05 Jun 2014 AP01 Appointment of Nicholas Leslie Banks as a director
19 May 2014 TM01 Termination of appointment of John Pickering as a director
30 Apr 2014 AA Total exemption full accounts made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 9
04 Jul 2013 CH01 Director's details changed for John Charles Pickering on 4 July 2013
30 Apr 2013 AA Total exemption full accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders