Advanced company searchLink opens in new window

BUTLERS IN DENIM LIMITED

Company number 06902907

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)
26 May 2016 CH01 Director's details changed for James Peter Court on 12 May 2016
19 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
02 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
20 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
03 Sep 2010 AP01 Appointment of James Peter Court as a director
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 200
04 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
04 Jun 2010 CH03 Secretary's details changed for Mr Paul Simon Jacquemin on 12 May 2010
04 Jun 2010 CH01 Director's details changed for Paul Simon Jacquemin on 12 May 2010
01 Jun 2009 88(2) Ad 27/05/09\gbp si 100@1=100\gbp ic 1/101\
01 Jun 2009 288a Director and secretary appointed paul simon jacquemin
28 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2009 288b Appointment terminated director clifford wing
12 May 2009 288b Appointment terminated secretary rwl registrars LIMITED
12 May 2009 NEWINC Incorporation