BUTTERWORTH SPENGLER HOLDINGS LIMITED
Company number 05058536
- Company Overview for BUTTERWORTH SPENGLER HOLDINGS LIMITED (05058536)
- Filing history for BUTTERWORTH SPENGLER HOLDINGS LIMITED (05058536)
- People for BUTTERWORTH SPENGLER HOLDINGS LIMITED (05058536)
- Charges for BUTTERWORTH SPENGLER HOLDINGS LIMITED (05058536)
- More for BUTTERWORTH SPENGLER HOLDINGS LIMITED (05058536)
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) |
---|---|---|---|
12 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 27 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr Lee Mark Saunders on 15 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Mr Gary Nicholas Spengler on 15 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Mr John Carl Lacey on 15 April 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | CC04 | Statement of company's objects | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | CH01 | Director's details changed for Mr Lee Saunders on 10 July 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
15 Aug 2013 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 15 August 2013 | |
02 Aug 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |