- Company Overview for BUTLERS IN DENIM LIMITED (06902907)
- Filing history for BUTLERS IN DENIM LIMITED (06902907)
- People for BUTLERS IN DENIM LIMITED (06902907)
- More for BUTLERS IN DENIM LIMITED (06902907)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Jan 2025 | AD01 | Registered office address changed from 2F Horseshoe Business Park, Upper Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3TA England to Searches Farm Searches Lane Abbots Langley WD5 0SB on 9 January 2025 | |
21 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Searches Farm Searches Lane Bedmond Abbots Langley Hertfordshire WD5 0SB England to 2F Horseshoe Business Park, Upper Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3TA on 14 December 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from The Old Church 48 Verulam Road St Albans AL3 4DH to Searches Farm Searches Lane Bedmond Abbots Langley Hertfordshire WD5 0SB on 3 August 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr James Peter Court on 6 October 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr James Peter Court as a person with significant control on 6 October 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Mr Paul Simon Jacquemin on 12 May 2016 | |
26 May 2016 | CH03 | Secretary's details changed for Mr Paul Simon Jacquemin on 12 May 2016 |