- Company Overview for BUTLER, TANNER & DENNIS LIMITED (06633222)
- Filing history for BUTLER, TANNER & DENNIS LIMITED (06633222)
- People for BUTLER, TANNER & DENNIS LIMITED (06633222)
- Charges for BUTLER, TANNER & DENNIS LIMITED (06633222)
- Insolvency for BUTLER, TANNER & DENNIS LIMITED (06633222)
- More for BUTLER, TANNER & DENNIS LIMITED (06633222)
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 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Peter Arthur Maunder on 30 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Kevin Charles Sarney on 30 June 2010 | |
26 May 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Mar 2010 | AP01 | Appointment of Mr David Roy Neale as a director | |
27 Sep 2009 | 88(2) | Ad 11/09/09\gbp si 49999@1=49999\gbp ic 50000/99999\ | |
27 Sep 2009 | 123 | Nc inc already adjusted 11/09/09 | |
27 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2009 | 363a | Return made up to 30/06/09; full list of members | |
01 Apr 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/12/2009 | |
22 Sep 2008 | 288a | Director appointed peter arthur maunder | |
30 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jul 2008 | 288a | Director appointed kevin charles sarney | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from 30 cleveland street london W1T 4JD | |
25 Jul 2008 | CERTNM | Company name changed \certificate issued on 25/07/08 | |
30 Jun 2008 | NEWINC | Incorporation |