Advanced company searchLink opens in new window

BUTLERS WALSALL SUNDERLAND LIMITED

Company number 11041089

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)
18 Nov 2024 AD01 Registered office address changed from 204 Field End Road Pinner HA5 1rd England to The Lodge Bracknell Road Bagshot GU19 5HT on 18 November 2024
13 May 2024 RP04CS01 Second filing of Confirmation Statement dated 21 February 2024
01 May 2024 RP04CS01 Second filing of Confirmation Statement dated 21 February 2024
01 May 2024 RP04CS01 Second filing of Confirmation Statement dated 21 February 2024
27 Mar 2024 CS01 21/02/24 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/05/2024.
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 01/05/2024 and 13/05/2024.
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2021 AD01 Registered office address changed from 43-45 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England to 204 Field End Road Pinner HA5 1rd on 30 November 2021
28 Jul 2021 AA01 Current accounting period shortened from 30 October 2020 to 31 March 2020
04 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
03 Aug 2020 TM01 Termination of appointment of Nikhil Ashokbhai Patel as a director on 31 July 2020
03 Aug 2020 TM01 Termination of appointment of Mitalben Nikhil Patel as a director on 31 July 2020
03 Aug 2020 AP01 Appointment of Mrs Mitalben Nikhil Patel as a director on 31 July 2020
03 Aug 2020 AP01 Appointment of Mr Nikhil Ashokbhai Patel as a director on 31 July 2020
21 Feb 2020 AD01 Registered office address changed from 204 Field End Road Pinner HA5 1rd England to 43-45 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL on 21 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
06 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2020 CH01 Director's details changed for Mrs Vasa Pallav on 22 January 2020
30 Jan 2020 AP01 Appointment of Mrs Vasa Pallav as a director on 22 January 2020
30 Jan 2020 AP01 Appointment of Mr Dhaval Navnitkumar Patel as a director on 22 January 2020