- Company Overview for DYER & BUTLER ELECTRICAL LTD (07786879)
- Filing history for DYER & BUTLER ELECTRICAL LTD (07786879)
- People for DYER & BUTLER ELECTRICAL LTD (07786879)
- Charges for DYER & BUTLER ELECTRICAL LTD (07786879)
- More for DYER & BUTLER ELECTRICAL LTD (07786879)
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) |
---|---|---|---|
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AP03 | Appointment of Mr Ian Cusden as a secretary on 28 February 2017 | |
24 Feb 2017 | MR01 | Registration of charge 077868790001, created on 17 February 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
08 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Jonathan Whitehouse as a director on 1 January 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Paul Robert Hobbs as a director on 1 January 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
23 Jun 2015 | AA | Full accounts made up to 31 October 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr James Neil Edwards as a director on 1 January 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
11 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
03 Feb 2014 | AP01 | Appointment of Mr Mark Stewart Foster as a director | |
30 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | AD04 | Register(s) moved to registered office address | |
21 May 2013 | AA | Full accounts made up to 31 October 2012 | |
24 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 24 October 2012
|
|
02 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
02 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Oct 2012 | AD02 | Register inspection address has been changed | |
13 Oct 2011 | AP01 | Appointment of Mr Garry Lee Liff as a director | |
13 Oct 2011 | AP01 | Appointment of Mr Michael Wayne Brown as a director | |
11 Oct 2011 | AA01 | Current accounting period extended from 30 September 2012 to 31 October 2012 | |
26 Sep 2011 | NEWINC |
Incorporation
|