- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
12 May 2009 | 288b | Appointment terminated director clifford wing | |
12 May 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
12 May 2009 | NEWINC | Incorporation |