- Company Overview for BUTTONCABLE LIMITED (05294246)
- Filing history for BUTTONCABLE LIMITED (05294246)
- People for BUTTONCABLE LIMITED (05294246)
- Insolvency for BUTTONCABLE LIMITED (05294246)
- Registers for BUTTONCABLE LIMITED (05294246)
- More for BUTTONCABLE LIMITED (05294246)
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) |
---|---|---|---|
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
16 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 24 February 2018 | |
14 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/02/18 | |
14 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/02/18 | |
14 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/02/18 | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
09 Oct 2017 | TM01 | Termination of appointment of Katherine Therese Koch as a director on 6 October 2017 | |
13 Sep 2017 | AA | Full accounts made up to 25 February 2017 | |
16 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/02/17 | |
16 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/02/17 | |
16 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/02/17 | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
08 Nov 2016 | AA | Full accounts made up to 27 February 2016 | |
02 Sep 2016 | AP01 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Robert John Welch as a director on 10 August 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 | |
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited on 29 December 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from Tesco House, Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
21 Oct 2015 | AUD | Auditor's resignation |