BUTLERS WALSALL SUNDERLAND LIMITED
Company number 11041089
- Company Overview for BUTLERS WALSALL SUNDERLAND LIMITED (11041089)
- Filing history for BUTLERS WALSALL SUNDERLAND LIMITED (11041089)
- People for BUTLERS WALSALL SUNDERLAND LIMITED (11041089)
- Charges for BUTLERS WALSALL SUNDERLAND LIMITED (11041089)
- More for BUTLERS WALSALL SUNDERLAND LIMITED (11041089)
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
|
|
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
|
|
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 |